Search icon

RIZZO DENTAL INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: RIZZO DENTAL INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIZZO DENTAL INVESTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2008 (17 years ago)
Document Number: L07000005210
FEI/EIN Number 223951413

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

Address: 6150 METROWEST BLVD, 207, ORLANDO, FL, 32835
Mail Address: 6150 METROWEST BLVD, 207, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO WILLIAM J Manager 6150 METROWEST BLVD # 207, ORLANDO, FL, 32835
TRACEY RIZZO Authorized Person 6150 metrowest blvd, ORLANDO, FL, 32825
RIZZO WILLIAM J Agent 6150 METROWEST BLVD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-23 6150 METROWEST BLVD, 207, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2008-10-23 6150 METROWEST BLVD, 207, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2008-10-23 RIZZO, WILLIAM JDMD -
REGISTERED AGENT ADDRESS CHANGED 2008-10-23 6150 METROWEST BLVD, 207, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State