Entity Name: | MEZZA PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Jun 2018 (7 years ago) |
Date of dissolution: | 03 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2023 (a year ago) |
Document Number: | L18000139557 |
FEI/EIN Number | 83-0832342 |
Address: | 24 NORWOOD TERRACE, TRUMBULL, CT, 06611, US |
Mail Address: | 24 NORWOOD TERRACE, TRUMBULL, CT, 06611, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEZZA PROPERTIES LLC, CONNECTICUT | 1338459 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MEZZA DINA | Agent | 8590 Serrano Circle, Melbourne, FL, 32940 |
Name | Role | Address |
---|---|---|
MEZZA MARTIN | Authorized Member | 24 NORWOOD TERRACE, TRUMBULL, CT, 06611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 8590 Serrano Circle, Melbourne, FL 32940 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 24 NORWOOD TERRACE, TRUMBULL, CT 06611 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 24 NORWOOD TERRACE, TRUMBULL, CT 06611 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-03 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-10 |
Florida Limited Liability | 2018-06-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State