Search icon

MORANZ FAMILY LLC - Florida Company Profile

Company Details

Entity Name: MORANZ FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORANZ FAMILY 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: 15 Jul 2003 (22 years ago)
Date of dissolution: 28 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2021 (4 years ago)
Document Number: L03000025680
FEI/EIN Number 550841844

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

Address: 7050 W PALMETTO PARK RD, # 15636, BOCA RATON, FL, 33433, US
Mail Address: 7050 W PALMETTO PARK RD, # 15636, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORANZ-BURKHART REGINA A Managing Member 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433
MORANZ III EDWARD R Managing Member 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433
MORANZ III EDWARD R Agent 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-28 - -
REINSTATEMENT 2016-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 7050 W PALMETTO PARK RD, # 15636, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 7050 W PALMETTO PARK RD, # 15636, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2016-07-11 7050 W PALMETTO PARK RD, # 15636, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2016-07-11 MORANZ III, EDWARD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-07-11
ANNUAL REPORT 2010-05-21
ANNUAL REPORT 2009-06-09
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State