Entity Name: | VIZZ LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIZZ LIMITED LIABILITY COMPANY 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 Mar 2007 (18 years ago) |
Date of dissolution: | 08 Jul 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 08 Jul 2023 (2 years ago) |
Document Number: | L07000029120 |
FEI/EIN Number |
263617029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 W GARDEN ST, PENSACOLA, FL, 32502, US |
Mail Address: | 3 W GARDEN ST, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRUMMER SAUNDRA K | Chief Executive Officer | 1303 E Lakeview Ave, PENSACOLA, FL, 32503 |
Young Sylvia E | President | 4424 Wesley Dr, Tallahassee, FL, 32303 |
DRUMMER SAUNDRA K | Agent | 1303 E Lakeview Ave, PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-07-08 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS VIZZ LIMITED LAIBILITY COMPANY A NO. CONVERSION NUMBER 100000241991 |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 1303 E Lakeview Ave, PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-08 | 3 W GARDEN ST, Suite 407, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2015-03-08 | 3 W GARDEN ST, Suite 407, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
Conversion | 2023-04-24 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State