Search icon

PRANZO OF MIZNER, LLC - Florida Company Profile

Company Details

Entity Name: PRANZO OF MIZNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRANZO OF MIZNER, 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: 25 Sep 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L01000016652
FEI/EIN Number 651121958

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

Address: 402 PLAZA REAL, BOCA RATON, FL, 33432
Mail Address: 500 N.E. SPANISH RIVER BLVD, STE 205, BOCA RATON, FL, 33481
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSANTINO JAMES A President 500 N.E. SPANISH RIVER BLVD, STE 205, BOCA RATON, FL, 33431
COSENTINO JAMES Agent 500 N.E. SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-01-15 COSENTINO, JAMES -
CANCEL ADM DISS/REV 2009-01-07 - -
CHANGE OF MAILING ADDRESS 2009-01-07 402 PLAZA REAL, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 500 N.E. SPANISH RIVER BLVD, STE 205, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 402 PLAZA REAL, BOCA RATON, FL 33432 -
NAME CHANGE AMENDMENT 2002-04-04 PRANZO OF MIZNER, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000888064 LAPSED 09-00446 COUNTY COURT BROWARD NORTH 2009-03-10 2014-03-17 $3844.99 CONCIERGE CHOICE, INC., 12790 NW 73RD ST, PARKLAND, FL 33076

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
Reg. Agent Change 2009-01-15
REINSTATEMENT 2009-01-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-30
Name Change 2002-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State