Search icon

PAZZO BROS. LLC - Florida Company Profile

Company Details

Entity Name: PAZZO BROS. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAZZO BROS. 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: 08 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000016696
FEI/EIN Number 870694906

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

Address: 915 LAKE AVENUE, LAKE WORTH, FL, 33460
Mail Address: 915 LAKE AVENUE, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN GIOVANNI ROBERT Managing Member 915 LAKE AVENUE, LAKE WORTH, FL, 33460
SAN GIOVANNI ROBERT Agent 915 LAKE AVENUE, LAKE WORTH, FL, 33460
FRANKLIN JAMES M Managing Member 915 LAKE AVENUE, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132994 COUCO PAZZO EXPIRED 2018-12-17 2023-12-31 - 915-917 LAKE AVE., LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 915 LAKE AVENUE, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2011-01-12 915 LAKE AVENUE, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 915 LAKE AVENUE, LAKE WORTH, FL 33460 -
CANCEL ADM DISS/REV 2007-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000449265 TERMINATED 1000000383749 PALM BEACH 2013-01-08 2023-02-20 $ 4,174.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000256256 TERMINATED 1000000440977 PALM BEACH 2012-12-12 2023-01-30 $ 1,384.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State