Search icon

FAZIO SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FAZIO SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAZIO SERVICES, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000020365
FEI/EIN Number 202542098

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

Address: 11523 WATER POPPY TERR, LAKEWOOD RANCH, FL, 34202
Mail Address: 11523 WATER POPPY TERR, LAKEWOOD RANCH, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAZIO TOM Managing Member 11523 WATER POPPY TERR, LAKEWOOD RANCH, FL, 34202
CHECK MATE LICENSING SERVICE Agent 4411 BEE RIDGE RD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 4411 BEE RIDGE RD, #257, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2012-01-09 CHECK MATE LICENSING SERVICE -
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 11523 WATER POPPY TERR, LAKEWOOD RANCH, FL 34202 -
CHANGE OF MAILING ADDRESS 2010-02-24 11523 WATER POPPY TERR, LAKEWOOD RANCH, FL 34202 -
CANCEL ADM DISS/REV 2010-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC REVOCATION OF DISSOLUTION 2008-10-20 - -
LC VOLUNTARY DISSOLUTION 2008-06-23 - -

Documents

Name Date
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-08
REINSTATEMENT 2010-02-24
LC Revocation of Dissolution 2008-10-20
LC Voluntary Dissolution 2008-06-23
ANNUAL REPORT 2008-01-06
Off/Dir Resignation 2007-10-24
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-02-06
Florida Limited Liabilites 2005-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State