Search icon

PRANZINI, LLC

Company Details

Entity Name: PRANZINI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2014 (10 years ago)
Document Number: L14000130981
FEI/EIN Number 47-1646438
Address: 333 Tamiami Trail S, Venice, FL, 34285, US
Mail Address: 333 Tamiami Trail S, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICES OF MARC J. MILES, P.A. Agent

Manager

Name Role Address
MILES MARC Manager 333 Tamiami Trail S, Venice, FL, 34285
GRISOT ERRICO Manager 333 Tamiami Trail S, Venice, FL, 34285
SARAFIANOS ARIANNA Manager 333 Tamiami Trail S, Venice, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 333 Tamiami Trail S, Ste. 219, Venice, FL 34285 No data
CHANGE OF MAILING ADDRESS 2019-04-30 333 Tamiami Trail S, Ste. 219, Venice, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 333 Tamiami Trail S, Ste. 219, Venice, FL 34285 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000072571 ACTIVE 1000000915627 SARASOTA 2022-02-07 2042-02-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000608327 ACTIVE 1000000908230 SARASOTA 2021-11-18 2041-11-24 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J18000668996 TERMINATED 1000000798517 SARASOTA 2018-09-24 2038-09-26 $ 930.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State