Search icon

MACBRIZ, L.L.C. - Florida Company Profile

Company Details

Entity Name: MACBRIZ, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACBRIZ, L.L.C. 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: 02 Jul 2007 (18 years ago)
Date of dissolution: 14 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L07000068858
FEI/EIN Number 260454723

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

Address: 6216 PASADENA POINT BLVD. S, GULFPORT, FL, 33707, US
Mail Address: 6216 PASADENA POINT BLVD. S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIZZI JEFFREY L Agent 6216 PASADENA POINT BLVD. S, GULFPORT, FL, 33707
BRIZZI JEFFREY L Managing Member 6216 PASADENA POINT BLVD. S, GULFPORT, FL, 33707
MCCORMICK TIMOTHY Managing Member 6216 PASADENA POINT BLVD. S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 6216 PASADENA POINT BLVD. S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2017-03-02 6216 PASADENA POINT BLVD. S, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 6216 PASADENA POINT BLVD. S, GULFPORT, FL 33707 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-14
ANNUAL REPORT 2020-07-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State