Search icon

MORAZAN PROPERTIES, LLC - Florida Company Profile

Company Details

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

MORAZAN 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: 05 Feb 2010 (15 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: L10000014348
FEI/EIN Number 371594895

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

Address: 543 Woodfern Ct, TALLAHASSEE, FL, 32312, US
Mail Address: P O BOX 3546, TALLAHASSEE, FL, 32315
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDRUM ROBERT G Managing Member 543 WOODFERN CT, TALLAHASSEE, FL, 32312
Panebianco Thomas F Managing Member 11530 MEADOWRUN CIR, FORT MYERS, FL, 33913
Landrum Robert GJr. Managing Member 1204 Equestrian Way, Tallahassee, FL, 32312
PANEBIANCO THOMAS F Agent 2778 West Tharpe St, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076666 ROCKBROOK VILLAGE APARTMENTS EXPIRED 2010-08-20 2015-12-31 - P.O. BOX 3546, TALLAHASSEE, FL, 32315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 2778 West Tharpe St, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 543 Woodfern Ct, TALLAHASSEE, FL 32312 -
LC VOLUNTARY DISSOLUTION 2011-05-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State