Search icon

CONNAUGHT LOSE, LLC - Florida Company Profile

Company Details

Entity Name: CONNAUGHT LOSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONNAUGHT LOSE, 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 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000031836
FEI/EIN Number 352230549

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

Address: 3111 NORTH UNIVERSITY DRIVE, SUITE 115, CORAL SPRINGS, FL, 33065, US
Mail Address: 3111 NORTH UNIVERSITY DRIVE, SUITE 115, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZIN DOUGLAS Managing Member 7136 SPYGLASS AVE, PARKLAND, FL, 33076
PAZIN JUDITH Managing Member 2351 MULLIGAN DR., LAKELAND, FL, 33810
PAZIN DOUGLAS F Agent 3111 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08345900221 PAYZINS RESTAURANT & BAR EXPIRED 2008-12-10 2013-12-31 - 3111 N UNIVERSITY DRIVE, SUITE 115, CORAL SPRINGS, FL, 33076
G08197900247 PAYZINS EXPIRED 2008-07-15 2013-12-31 - 7136 SPYGLASS AVE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 3111 N UNIVERSITY DRIVE, SUITE 115, CORAL SPRINGS, FL 33065 -
LC AMENDMENT 2010-06-23 - -
LC AMENDMENT 2008-12-22 - -
LC AMENDMENT 2008-11-21 - -
LC AMENDMENT 2008-08-14 - -
REGISTERED AGENT NAME CHANGED 2008-07-21 PAZIN, DOUGLAS F -
LC AMENDMENT 2008-07-21 - -
LC AMENDMENT 2008-07-15 - -
CHANGE OF MAILING ADDRESS 2005-04-19 3111 NORTH UNIVERSITY DRIVE, SUITE 115, CORAL SPRINGS, FL 33065 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001528869 LAPSED 01-2012-SC-002108 ALACHUA COUNTY COURT 2013-07-11 2018-10-18 $1,931.00 INFINITE ENERGY, INC., 7001 SW 24TH AVE, GAINESVILLE, FL 32607
J12000066475 TERMINATED 1000000247408 BROWARD 2012-01-18 2032-02-01 $ 8,930.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09002201167 LAPSED 09-48482 CACE 09 CIRCUIT COURT IN BROWARD COUNT 2009-11-03 2014-11-04 $27,022.47 CHENEY BROS., INC., 1 CHENEY WAY, RIVIERA BEACH, FLORIDA 33404

Documents

Name Date
ANNUAL REPORT 2011-01-06
LC Amendment 2010-06-23
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-07-16
LC Amendment 2008-12-22
LC Amendment 2008-11-21
LC Amendment 2008-08-14
Reg. Agent Resignation 2008-07-21
LC Amendment 2008-07-21
CORLCMMRES 2008-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State