Search icon

FINZ, LLC - Florida Company Profile

Company Details

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

FINZ, 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: 07 Nov 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000108049
FEI/EIN Number 203876530

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

Address: 150 SOUTH DALE MABRY HWY, TAMPA, FL, 33609
Mail Address: 150 SOUTH DALE MABRY HWY, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRHALLA CHRISTOPHER Manager 30845 WOOLEY CT, WESLEY CHAPEL, FL, 33543
HARMON RONALD Managing Member 12604 TWISTED OAK DRIVE, TAMPA, FL, 33624
PIRHALLA CHRISTOPHER Agent 30845 WOOLEY CT, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 30845 WOOLEY CT, WESLEY CHAPEL, FL 33543 -
LC AMENDMENT 2007-03-13 - -
REGISTERED AGENT NAME CHANGED 2007-02-20 PIRHALLA, CHRISTOPHER -
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 150 SOUTH DALE MABRY HWY, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2006-07-19 150 SOUTH DALE MABRY HWY, TAMPA, FL 33609 -
AMENDMENT 2005-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000304900 ACTIVE 1000000060354 018105 001138 2007-09-13 2027-09-19 $ 9,660.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-04-30
LC Amendment 2007-03-13
Reg. Agent Resignation 2006-11-16
Off/Dir Resignation 2006-11-16
ANNUAL REPORT 2006-07-19
Amendment 2005-12-15
Reg. Agent Change 2005-12-15
Florida Limited Liability 2005-11-07

Date of last update: 03 May 2025

Sources: Florida Department of State