Search icon

MAZZARELLA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MAZZARELLA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAZZARELLA INVESTMENTS, 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 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000075120
FEI/EIN Number 46-3148820

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

Address: 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819, US
Mail Address: 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZARELLA PAULO LOPEZ C Manager 6316 RALEIGH ST, ORLANDO, FL, 32835
MAZZARELLA JOSE ROBERTO Manager 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-03-26 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-03-26 INTERNATIONAL DIVISION BY LARSON LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
LC AMENDMENT AND NAME CHANGE 2013-11-14 MAZZARELLA INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-09-01
ANNUAL REPORT 2014-04-25
LC Amendment and Name Change 2013-11-14
AMENDED ANNUAL REPORT 2013-10-31
AMENDED ANNUAL REPORT 2013-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State