Search icon

PAZIT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: PAZIT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAZIT 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.
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: 26 Sep 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000091879
FEI/EIN Number NOT APPLICABLE

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

Address: 3351 Severn Avenue, Metairie, LA, 70002, US
Mail Address: 3351 SEVERN AVE., METAIRIE, LA, 70002, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINPLATZ PAZIT Managing Member 3351 SEVERN AVE., METAIRIE, LA, 70002
DAHAN ROTEM Manager 3351 SEVERN AVE., METAIRIE, LA, 70002
KETCHERSID WILLIAM Agent 1241 AIRPORT RD, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 KETCHERSID, WILLIAM -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 3351 Severn Avenue, Suite 103, Metairie, LA 70002 -
CHANGE OF MAILING ADDRESS 2014-04-03 3351 Severn Avenue, Suite 103, Metairie, LA 70002 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1241 AIRPORT RD, DESTIN, FL 32541 -
LC AMENDMENT 2009-08-24 - -
LC AMENDMENT 2008-10-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-05-15
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State