Search icon

CONSCIENTIA FAMILY OFFICE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSCIENTIA FAMILY OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2019 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 25 Aug 2020 (5 years ago)
Document Number: L19000219108
FEI/EIN Number 84-3002938
Mail Address: 1395 BRICKELL AVENUE, SUITE 690, MIAMI, FL, 33131, US
Address: 1395 BRICKELL AVENUE, Key Biscayne, FL, 33149, US
ZIP code: 33149
City: Key Biscayne
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brandileone Jose Renato Manager 699 Woodcrest Rd,, key Biscayne, FL, 33149
BRANDILEONE CECILIA Manager 1395 BRICKELL AVENUE #690, MIAMI, FL, 33131
Brandileone cecilia Agent 699 Woodcrest Rd,, key Biscayne, FL, 33149

Legal Entity Identifier

LEI Number:
254900AAM3OWFIOCIZ29

Registration Details:

Initial Registration Date:
2023-01-30
Next Renewal Date:
2026-01-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
843002938
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 Brandileone, cecilia -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 699 Woodcrest Rd,, key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 1395 BRICKELL AVENUE, # 690, Key Biscayne, FL 33149 -
LC DISSOCIATION MEM 2020-08-25 - -
CHANGE OF MAILING ADDRESS 2020-08-24 1395 BRICKELL AVENUE, # 690, Key Biscayne, FL 33149 -
LC AMENDMENT 2020-08-24 - -
LC AMENDMENT AND NAME CHANGE 2019-09-24 CONSCIENTIA FAMILY OFFICE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-04-13
CORLCDSMEM 2020-08-25
LC Amendment 2020-08-24
ANNUAL REPORT 2020-01-29
LC Amendment and Name Change 2019-09-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State