Search icon

LANZILLOTTA TRANSLATIONS USA LLC - Florida Company Profile

Company Details

Entity Name: LANZILLOTTA TRANSLATIONS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANZILLOTTA TRANSLATIONS USA 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: 27 Sep 2001 (24 years ago)
Date of dissolution: 09 Feb 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2011 (14 years ago)
Document Number: L01000016674
FEI/EIN Number 651146579

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

Address: 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324
Mail Address: 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULY P.A. Agent -
LANZILLOTTA FRANK P Managing Member DUESSELDORFER STR. 167, DUESSELDORF, NR, 40545

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2011-01-17 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-01-17 PAULY, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 815 PONCE DE LEON BOULEVARD, SUITE P-205, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2005-06-02 LANZILLOTTA TRANSLATIONS USA LLC -

Documents

Name Date
LC Voluntary Dissolution 2011-02-09
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-14
Name Change 2005-06-02
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State