Search icon

PIAZZA FAMILY OPERATING PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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