Entity Name: | PHILIP P. STRAZZULLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHILIP P. STRAZZULLA, 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. |
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: | 03 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L03000051669 |
FEI/EIN Number |
200481937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5860 39th LN, VERO BEACH, FL, 32966, US |
Mail Address: | 5860 39th LN, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRATZZULLA TERRI M | Managing Member | 5860 39th LN, VERO BEACH, FL, 32966 |
STRAZZULLA THERESE M | Manager | 5860 39TH LANE, VERO BEACH, FL, 32966 |
STRAZZULLA THERESE M | Agent | 5860 39th LN, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-28 | STRAZZULLA, THERESE M | - |
LC AMENDMENT | 2024-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-05 | 5860 39th LN, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2014-04-05 | 5860 39th LN, VERO BEACH, FL 32966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-05 | 5860 39th LN, VERO BEACH, FL 32966 | - |
NAME CHANGE AMENDMENT | 2005-03-10 | PHILIP P. STRAZZULLA, LLC | - |
Name | Date |
---|---|
LC Amendment | 2024-02-28 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State