Entity Name: | GB RIZZOTTO ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GB RIZZOTTO ENTERPRISES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Mar 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Jun 2018 (7 years ago) |
Document Number: | L12000035201 |
FEI/EIN Number |
45-5018267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11334 Seminole Blvd., Seminole, FL, 33778, US |
Mail Address: | 11334 Seminole Blvd., SEMINOLE, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIZZOTTO ARLENE | Member | 11334 Seminole Blvd., SEMINOLE, FL, 33778 |
RIZZOTTO MARK | Managing Member | 11334 Seminole Blvd., SEMINOLE, FL, 33778 |
DELOACH, HOFSTRA & CAVONIS, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000038236 | RIZZOTTO LA FORZA PIZZERIA | EXPIRED | 2012-04-23 | 2017-12-31 | - | 13924 OAK FOREST BLVD. SO., SEMINOLE`, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 11334 Seminole Blvd., Seminole, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 11334 Seminole Blvd., Seminole, FL 33778 | - |
LC STMNT OF RA/RO CHG | 2018-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-11 | DELOACH, HOFSTRA & CAVONIS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-11 | 8640 SEMINOLE BLVD., SEMINOLE, FL 33772 | - |
LC AMENDMENT | 2012-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-07 |
AMENDED ANNUAL REPORT | 2019-08-20 |
ANNUAL REPORT | 2019-04-29 |
CORLCRACHG | 2018-06-11 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State