Search icon

A & Z PROPERTIES OF SOUTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: A & Z PROPERTIES OF SOUTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & Z PROPERTIES OF SOUTHWEST FLORIDA, 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: 08 Dec 1998 (26 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: L98000003068
FEI/EIN Number 650900747

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

Mail Address: 13181 PONDEROSA WAY, FORT MYERS, FL, 33907
Address: 15621 NEW HAMPSHIRE COURT, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTSTEIN DAVID Managing Member 13181 PONDEROSA WAY, FORT MYERS, FL, 33907
GROSFLAM JODI Managing Member 13181 PONDEROSA WAY, FORT MYERS, FL, 33907
GUTSTEIN DAVID Agent 13181 PONDEROSA WAY, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2005-01-06 15621 NEW HAMPSHIRE COURT, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-15 15621 NEW HAMPSHIRE COURT, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2002-01-15 GUTSTEIN, DAVID -
REGISTERED AGENT ADDRESS CHANGED 1999-04-08 13181 PONDEROSA WAY, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State