Entity Name: | DAZSER-CLT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAZSER-CLT PROPERTIES, 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: | 19 Jun 2006 (19 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: | L06000062414 |
FEI/EIN Number |
205075815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2469 SUNSET POINT ROAD, CLEARWATER, FL, 33765, US |
Mail Address: | 2469 SUNSET POINT ROAD, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZILLIG DAVID A | Managing Member | 2469 SUNSET POINT RD., CLEARWATER, FL, 33765 |
ROESCH STEPHEN E | Managing Member | 2469 SUNSET PT. RD., CLEARWATER, FL, 33765 |
STEPHEN E. ROESCH | Agent | 2469 SUNSET POINT RD, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-26 | 2469 SUNSET POINT ROAD, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 2469 SUNSET POINT ROAD, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 2469 SUNSET POINT RD, CLEARWATER, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-16 | STEPHEN E. ROESCH | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State