Entity Name: | DAVID UZZO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID UZZO, 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: |
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: | 25 Jun 2014 (11 years ago) |
Date of dissolution: | 05 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2024 (a year ago) |
Document Number: | L14000101610 |
FEI/EIN Number |
47-1210354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 653 RAILROAD SQUARE, TALLAHASSEE, FL, 32310, US |
Mail Address: | 653 RAILROAD SQUARE, TALLAHASSEE, FL, 32310, US |
ZIP code: | 32310 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVARTS PETER J | Manager | 653 RAILROAD SQUARE, TALLAHASSEE, FL, 32310 |
EVARTS PETER J | Agent | 653 Railroad Square, TALLAHASSEE, FL, 32310 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000069314 | THE CRUM BOX GASTGARDEN | EXPIRED | 2014-07-03 | 2024-12-31 | - | 602 INDUSTRIAL DRIVE, TALLAHASSEE, FL, 32310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 653 Railroad Square, TALLAHASSEE, FL 32310 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-07 | 653 RAILROAD SQUARE, TALLAHASSEE, FL 32310 | - |
CHANGE OF MAILING ADDRESS | 2021-09-07 | 653 RAILROAD SQUARE, TALLAHASSEE, FL 32310 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-05 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State