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 |
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 |
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 |
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. | - |
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