Search icon

LAZZARA LEASING, LLC - Florida Company Profile

Company Details

Entity Name: LAZZARA LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAZZARA LEASING, 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000048150
FEI/EIN Number 371480384

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

Address: 4644 W. Gandy Blvd., TAMPA, FL, 33611, US
Mail Address: 4644 W. Gandy Blvd., TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZZARA STEVEN B Managing Member 4644 W. Gandy Blvd., TAMPA, FL, 33611
LAZZARA RICHARD C Managing Member 4644 W. Gandy Blvd., TAMPA, FL, 33611
LAZZARA STEVEN B Agent 4644 W. Gandy Blvd., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-23 4644 W. Gandy Blvd., Suite 4-515, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 4644 W. Gandy Blvd., Suite 4-515, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 4644 W. Gandy Blvd., Suite 4-515, TAMPA, FL 33611 -
LC AMENDMENT 2011-01-07 - -
REINSTATEMENT 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
LC Amendment 2011-01-07
ANNUAL REPORT 2010-09-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State