Search icon

MAZZOLA ENTERPRISES US LLC - Florida Company Profile

Company Details

Entity Name: MAZZOLA ENTERPRISES US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAZZOLA ENTERPRISES US 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: 20 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2025 (3 months ago)
Document Number: L18000072225
FEI/EIN Number 82-4938609

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

Address: 1213 INDIGO ISLE CT, ORLANDO, FL, 32824, US
Mail Address: 1213 INDIGO ISLE CT, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO JANIBEL Auth 1213 INDIGO ISLE CT, ORLANDO, FL, 32824
MELO JANIBEL Agent 1213 INDIGO ISLE CT, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041027 MELODIA MUSIC EXPIRED 2018-03-28 2023-12-31 - 2563 TANNER TERRACE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-18 MELO, JANIBEL -
CHANGE OF MAILING ADDRESS 2022-02-22 1213 INDIGO ISLE CT, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 1213 INDIGO ISLE CT, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 1213 INDIGO ISLE CT, ORLANDO, FL 32824 -
REINSTATEMENT 2020-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-02-07
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-08-11
Florida Limited Liability 2018-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State