Entity Name: | PZT ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PZT ENTERPRISES, 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: | 24 Sep 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000069823 |
FEI/EIN Number |
201658853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 853 Vanderbilt Beach Rd #223, NAPLES, FL, 34108, US |
Mail Address: | 853 Vanderbilt Beach Rd, #223, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROCACCI SUSAN E | Manager | 4820 MAHOGANY RIDGE DRIVE, NAPLES, FL, 34119 |
PROCACCI SUSAN E | Agent | 853 Vanderbilt Beach Rd #223, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 853 Vanderbilt Beach Rd #223, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2013-04-02 | 853 Vanderbilt Beach Rd #223, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 853 Vanderbilt Beach Rd #223, NAPLES, FL 34108 | - |
REINSTATEMENT | 2012-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-17 | PROCACCI, SUSAN EMGR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-04-02 |
REINSTATEMENT | 2012-12-14 |
ANNUAL REPORT | 2011-05-12 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-06-23 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-03-24 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State