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