Search icon

PIZZAZZ CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: PIZZAZZ CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIZZAZZ CONCEPTS 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000051361
FEI/EIN Number 47-3510171

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

Address: 4602 TUCSON CT, VALRICO, FL, 33594, US
Mail Address: P. O. BOX 292, VALRICO, FL, 33595, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON COLLINS CHRISTY Manager 4602 TUCSON CT., VALRICO,, FL, 33594
JACKSON COLLINS CHRISTY Agent 4602 TUCSON CT., VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056539 REVE - REVETIQUE ACTIVE 2022-05-04 2027-12-31 - PIZZAZZ CONCEPTS LLC, P O BOX 292, VALRICO,, FL, 33595
G17000039212 REVE EXPIRED 2017-04-12 2022-12-31 - P O. BOX 292, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 4602 TUCSON CT, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2018-01-14 4602 TUCSON CT, VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-09
Florida Limited Liability 2015-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State