Search icon

PHILIP P. STRAZZULLA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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