Entity Name: | KRIZMANICH HOLDINGS. L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KRIZMANICH HOLDINGS. L.C. 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. |
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: | 22 Aug 1994 (31 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L94000000413 |
FEI/EIN Number |
593261614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13575 58TH STREET, SUITE 192, CLEARWATER, FL, 33760 |
Mail Address: | 13575 58TH STREET, SUITE 192, CLEARWATER, FL, 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRIZMANICH VINCETTA | Managing Member | 13575 58TH STREET, SUITE 192, CLEARWATER, FL, 33760 |
KRIZMANICH MICHAEL | Agent | 13575 58TH STREET, CLEARWATER, FL, 33760 |
KRIZMANICH MICHAEL G | Managing Member | 13575 58TH STREET, SUITE 192, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-25 | 13575 58TH STREET, SUITE 192, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2010-01-25 | 13575 58TH STREET, SUITE 192, CLEARWATER, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-25 | 13575 58TH STREET, SUITE 192, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 1998-04-03 | KRIZMANICH, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State