Search icon

PODZAMSKY, LLC - Florida Company Profile

Company Details

Entity Name: PODZAMSKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PODZAMSKY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 2001 (24 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L01000000267
FEI/EIN Number 593691075

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

Mail Address: Operations Center, 4604 Atlantic Blvd, Jacksonville, FL, 32207, US
Address: 4604 ATLANTIC BLVD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBBER ASSOCIATES, LC c/o Charles J Savare Agent Operations Center, Jacksonville, FL, 32207
WEBBER ASSOCIATES, LC C/O Charles J Savare Managing Member Operations Center, Jacksonville, FL, 32207
ZELL BUSINESS CONSULTING LLC Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-25 - -
CHANGE OF MAILING ADDRESS 2016-03-07 4604 ATLANTIC BLVD., Suite 7, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 Operations Center, 4604 Atlantic Blvd, Suite 5, Jacksonville, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 4604 ATLANTIC BLVD., Suite 7, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2014-03-19 WEBBER ASSOCIATES, LC c/o Charles J Savarese III -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State