Search icon

GAZZA GROUP LLC - Florida Company Profile

Company Details

Entity Name: GAZZA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GAZZA GROUP 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: 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: 07 Jun 2013 (12 years ago)
Document Number: L13000082905
FEI/EIN Number 46-3009752

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

Address: 19585 The Place Blvd, Estero, FL, 33928, US
Mail Address: 19585 The Place Blvd, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHIPPLE TOD B Manager 19585 The Place Blvd, Estero, FL, 33928
WHIPPLE CARY L Manager 425 WASHINGTON STREET #131, CLAREMONT, NH, 03743
Whipple Tod Agent 19585 The Place Blvd, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094292 BENITO'S ITALIAN CAGE & PIZZERIA II EXPIRED 2013-09-24 2018-12-31 - 155 HAMPTON POINT DRIVE, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 19585 The Place Blvd, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2022-04-25 19585 The Place Blvd, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 19585 The Place Blvd, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2014-03-28 Whipple, Tod -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000285995 LAPSED SP14-1837 SEVENTH JUDICIAL COURT 2015-02-05 2020-02-26 $2400.90 CLEANAIRE MECHANICAL INC, PO BOX 600465, JACKSONVILLE, FL 32260

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State