Entity Name: | PIAZZA FAMILY OPERATING PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIAZZA FAMILY OPERATING PARTNERS, 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: | 21 Dec 2005 (19 years ago) |
Date of dissolution: | 30 Dec 2024 (4 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2024 (4 months ago) |
Document Number: | L05000121654 |
FEI/EIN Number |
203995625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13160 110th Avenue N., LARGO, FL, 33774, US |
Mail Address: | 13770 58th Street North, Suite 312, Clearwater, FL, 33760, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIAZZA Rosemary E | Manager | 13160 110th Avenue N., LARGO, FL, 33774 |
Piazza Rosemary E | Agent | 13770 58th Street North, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-12-30 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 13160 110th Avenue N., LARGO, FL 33774 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 13770 58th Street North, Suite 312, Clearwater, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-22 | Piazza, Rosemary E | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-13 | 13160 110th Avenue N., LARGO, FL 33774 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-12-30 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State