Entity Name: | PANZICA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Oct 2010 (14 years ago) |
Document Number: | L10000102661 |
FEI/EIN Number | 273583324 |
Address: | 13575 58th Street North,, Clearwater, FL, 33760, US |
Mail Address: | 6760 GREENBRIER DRIVE, SEMINOLE, FL, 33777 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANZICA EDWARD M | Agent | 13575 58th Street North,, Clearwater, FL, 33760 |
Name | Role | Address |
---|---|---|
PANZICA EDWARD M | Manager | 6760 GREENBRIER DRIVE, SEMINOLE, FL, 33777 |
PANZICA JOSEPH F | Manager | 45 Hamel Rd., Sunnapee, NH, 03782 |
PANZICA CHRISTOPHER A | Manager | 385 Concord Ave., Cambridge, MA, 02138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 13575 58th Street North,, Suite 137, Clearwater, FL 33760 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-06 | 13575 58th Street North,, UNIT 2, Suite 137, Clearwater, FL 33760 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State