Search icon

JOHN COSTANZA INSTITUTE OF TECHNOLOGY, LLC.

Company Details

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

Agent

Name Role Address
Costanza John R Agent 457 Sherbrooke Ct., Venice, FL, 34293

Authorized Member

Name Role Address
COSTANZA JOHN R Authorized Member 457 Sherbrook Ct, Venice, FL, 34293

Manager

Name Role Address
Costanza Linda L Manager 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-04-14 457 Sherbrooke Ct., Venice, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 457 Sherbrooke Ct., Venice, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2022-12-20 Costanza, John R No data
REINSTATEMENT 2022-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2019-06-06 No data No data

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 Feb 2025

Sources: Florida Department of State