Search icon

DNZ MANAGEMENT GROUP, LLC

Company Details

Entity Name: DNZ MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000063710
FEI/EIN Number 82-0914644
Address: 1309 Corona Ct, The Villages, FL, 32159, US
Mail Address: 1309 Corona Ct, The Villages, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ZAZZARO PETER C Agent 1309 Corona Ct, The Villages, FL, 32159

Manager

Name Role Address
ZAZZARO PETER C Manager 1309 Corona Ct, The Villages, FL, 32159
DANNUNZIO PHILLIP Manager 1309 Corona Ct, The Villages, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036661 HOME SECURITY ADVISORS EXPIRED 2018-03-19 2023-12-31 No data 21142, BOCA RATON, FL, 33433
G17000059031 DEBT SOLUTIONS CENTER EXPIRED 2017-05-26 2022-12-31 No data 21142 JUEGO CIRCLE, UNIT 19B, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 1309 Corona Ct, The Villages, FL 32159 No data
CHANGE OF MAILING ADDRESS 2021-04-21 1309 Corona Ct, The Villages, FL 32159 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1309 Corona Ct, The Villages, FL 32159 No data

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-04
Florida Limited Liability 2017-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State