Search icon

RIZZI STORAGE & INDUSTRIAL, LLC - Florida Company Profile

Company Details

Entity Name: RIZZI STORAGE & INDUSTRIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIZZI STORAGE & INDUSTRIAL, 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000085944
FEI/EIN Number 201932540

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

Address: 939 CHALMER DRIVE, MARCO ISLAND, FL, 34145
Mail Address: 475 INDUSTRIAL DRIVE, BENSENVILLE, IL, 60106
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZI MARIO Managing Member 475 INDUSTRIAL DRIVE, BENSENVILLE, IL, 60106
Schiffer Brad Agent 520 Sugar Pine Lane, Naples, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 520 Sugar Pine Lane, Naples, FL 34108 -
REINSTATEMENT 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 Schiffer, Brad -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2007-07-03 939 CHALMER DRIVE, MARCO ISLAND, FL 34145 -
REINSTATEMENT 2006-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-06-23

Date of last update: 02 May 2025

Sources: Florida Department of State