Search icon

PANZA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PANZA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANZA GROUP, 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: 29 Jul 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (5 months ago)
Document Number: L22000335591
FEI/EIN Number 88-3473801

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

Address: 1440 W ANDERSON ST, ORLANDO, FL, 32805, US
Mail Address: 1440 W ANDERSON ST, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALATRASI GIANNA C Authorized Member 1440 W ANDERSON ST, ORLANDO, FL, 32805
FUERTES ROBERTO J Authorized Member 1440 W ANDERSON ST, ORLANDO, FL, 32805
MALATRASI GIANNA C Agent 1440 W ANDERSON ST, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091317 THE PANZA ACTIVE 2022-08-03 2027-12-31 - 1181 S ROGERS CIR, STE 5, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 1440 W ANDERSON ST, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2024-12-12 1440 W ANDERSON ST, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2024-12-12 MALATRASI, GIANNA C -
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 1440 W ANDERSON ST, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000457572 TERMINATED 1000000964130 PALM BEACH 2023-09-21 2043-09-27 $ 11,060.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-12-12
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State