Search icon

LANZO MATERIALS & SUPPLY, LLC

Company Details

Entity Name: LANZO MATERIALS & SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2003 (21 years ago)
Document Number: L03000046180
FEI/EIN Number 200409052
Address: 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
Mail Address: 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
D'ALESSANDRO GIUSEPPE Sr. Agent 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
PAWLOWSKI KEVIN Vice President 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
NAVETTA PAUL Vice President 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
D'ALESSANDRO GIUSEPPE JR Vice President 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
D'ALESSANDRO SALVATORE Vice President 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441

Chairman

Name Role Address
PAWLOWSKI KEVIN Chairman 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441

President

Name Role Address
D'ALESSANDRO GIUSEPPE Sr. President 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441

Executive

Name Role Address
PEYERK CHRIS Executive 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-30 D'ALESSANDRO, GIUSEPPE, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-19 125 SE 5TH COURT, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2005-06-19 125 SE 5TH COURT, DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-19 125 SE 5TH COURT, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State