Search icon

ALZANI 360 LLC - Florida Company Profile

Company Details

Entity Name: ALZANI 360 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALZANI 360 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: 31 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L15000131236
FEI/EIN Number 81-0744997

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

Address: 1191 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1191 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALZANI WILLIAM M Manager RUA SERGIPE, 312, APT 11, SAO PAULO, SP, 01243
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-10-16 CSG - CAPITAL SERVICES GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2023-10-16 - -
CHANGE OF MAILING ADDRESS 2023-10-16 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
LC Amendment 2020-08-10
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State