Search icon

IMMOBILIERS ENZO, LLC - Florida Company Profile

Company Details

Entity Name: IMMOBILIERS ENZO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMMOBILIERS ENZO, 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 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000136593
FEI/EIN Number 99-0382304

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

Address: 7901 4th St N STE 300,, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N STE 300,, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAZZERO CARMELO Managing Member 446 RUE DU GRAND HERON, TERREBONNE, QC J6V 0B8
CARUSO ENZO Managing Member 6225 RUE DE LOUVOIS, MONTREAL, QC, H1P1L9
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 7901 4th St N STE 300,, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-03-11 7901 4th St N STE 300,, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-03-11 Registered Agents Inc -
LC STMNT OF RA/RO CHG 2014-07-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-02
CORLCRACHG 2014-07-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State