Search icon

PIZZUTI MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: PIZZUTI MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Mar 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2013 (12 years ago)
Document Number: M00000000525
FEI/EIN Number 311677601

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

Address: 629 N High Street, Suite 500, COLUMBUS, OH, 43215, US
Mail Address: 629 N High Street, Suite 500, COLUMBUS, OH, 43215, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
PIZZUTI EQUITIES INC. Managing Member -
COGENCY GLOBAL INC. Agent -
PIZZUTI JOEL S President 629 N High Street, COLUMBUS, OH, 43215
WEST SCOTT B Executive Vice President 629 N High Street, COLUMBUS, OH, 43215
Brennan William J Executive Vice President 629 N High Street, COLUMBUS, OH, 43215
Kalb Leslie S Executive Vice President 629 N High Street, COLUMBUS, OH, 43215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99042900160 THE PIZZUTI COMPANIES ACTIVE 1999-02-12 2029-12-31 - 629 N HIGH STREET, SUITE 500, COLUMBUS, OH, 43215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 629 N High Street, Suite 500, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 2016-04-30 629 N High Street, Suite 500, COLUMBUS, OH 43215 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
LC AMENDMENT 2013-10-18 - -
REGISTERED AGENT NAME CHANGED 2003-01-03 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State