Search icon

MAZZATRON, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAZZATRON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAZZATRON, L.L.C. 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: 31 Aug 2004 (21 years ago)
Date of dissolution: 24 Apr 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2009 (16 years ago)
Document Number: L04000064793
FEI/EIN Number NOT APPLICABLE

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

Address: 1005-B CYPRESS LANE, MEXICO BEACH, FL, 32456, US
Mail Address: 1005-B CYPRESS LANE, MEXICO BEACH, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZANOVICH JOHN I Managing Member 1005-A CYPRESS LN., MEXICO BEACH, FL, 32456
MAZZANOVICH ANN M Managing Member 1005-B CYPRESS LANE, MEXICO BEACH, FL, 32456
CINTRON TYLER Managing Member 409 TALAFLO ST., TALLAHASSEE, FL, 32308
MAZZANOVICH ANN Agent 1005-B CYPRESS LN., MEXICO BEACH, FL, 32456

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-04-24 - -
CANCEL ADM DISS/REV 2008-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-03 1005-B CYPRESS LN., MEXICO BEACH, FL 32456 -
CHANGE OF MAILING ADDRESS 2008-05-03 1005-B CYPRESS LANE, MEXICO BEACH, FL 32456 -
REGISTERED AGENT NAME CHANGED 2008-05-03 MAZZANOVICH, ANN -
CHANGE OF PRINCIPAL ADDRESS 2008-05-03 1005-B CYPRESS LANE, MEXICO BEACH, FL 32456 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-09-21 - -

Documents

Name Date
LC Voluntary Dissolution 2009-04-24
REINSTATEMENT 2008-05-03
ANNUAL REPORT 2006-07-23
ANNUAL REPORT 2005-01-24
Amendment 2004-09-21
Florida Limited Liability 2004-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State