Search icon

JOHN COSTANZA INSTITUTE OF TECHNOLOGY, LLC. - Florida Company Profile

Company Details

Entity Name: JOHN COSTANZA INSTITUTE OF TECHNOLOGY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN COSTANZA INSTITUTE OF TECHNOLOGY, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L16000057800
FEI/EIN Number 81-1983255

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 457 Sherbrooke Ct., Venice, FL, 34293, US
Mail Address: 457 Sherbrooke Ct., Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTANZA JOHN R Authorized Member 457 Sherbrook Ct, Venice, FL, 34293
Costanza Linda L Manager 457 Sherbrooke Ct, VENICE, FL, 34293
Costanza John R Agent 457 Sherbrooke Ct., Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083385 JCIT2 EXPIRED 2016-08-09 2021-12-31 - 4276 DUNMORE DR., LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 457 Sherbrooke Ct., Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2023-04-14 457 Sherbrooke Ct., Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 457 Sherbrooke Ct., Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2022-12-20 Costanza, John R -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
LC Amendment 2019-06-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-06-22
Florida Limited Liability 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State