Search icon

WILZARA PROPERTY MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: WILZARA PROPERTY MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILZARA PROPERTY MANAGEMENT GROUP 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: 18 Oct 2002 (23 years ago)
Date of dissolution: 14 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: L02000027756
FEI/EIN Number 050537066

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

Address: 12655 Old Surrey Pl, Roswell, GA, 30075, US
Mail Address: 12655 Old Surrey Pl, Roswell, GA, 30075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON BILL Managing Member 12655 Old Surrey Pl, Roswell, GA, 30075
LAZZARA PAUL Manager 5012 SEVILLE LN, FLOWER MOUND, TX, 75028
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2017-02-10 12655 Old Surrey Pl, Roswell, GA 30075 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 12655 Old Surrey Pl, Roswell, GA 30075 -
REGISTERED AGENT NAME CHANGED 2016-01-22 INCORP SERVICES, INC. -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-14
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State