Search icon

GAZZA GROUP LLC

Company Details

Entity Name: GAZZA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jun 2013 (12 years ago)
Document Number: L13000082905
FEI/EIN Number 46-3009752
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

Agent

Name Role Address
Whipple Tod Agent 19585 The Place Blvd, Estero, FL, 33928

Manager

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

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-04-25 19585 The Place Blvd, Estero, FL 33928 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 19585 The Place Blvd, Estero, FL 33928 No data
REGISTERED AGENT NAME CHANGED 2014-03-28 Whipple, Tod No data

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 Feb 2025

Sources: Florida Department of State