Search icon

PIZZUTI HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: PIZZUTI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Mar 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: M98000000248
FEI/EIN Number 311463587

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

Address: TWO MIRANOVA SUITE 800, COLUMBUS, OH, 43215
Mail Address: TWO MIRANOVA SUITE 800, COLUMBUS, OH, 43215
Place of Formation: OHIO

Key Officers & Management

Name Role Address
PIZZUTI RONALD A President TWO MIRANOVA SUITE 800, COLUMBUS, OH, 43215
CRAMER JAMES P Secretary TWO MIRANOVA SUITE 800, COLUMBUS, OH, 43215
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 TWO MIRANOVA SUITE 800, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 2003-04-17 TWO MIRANOVA SUITE 800, COLUMBUS, OH 43215 -
REGISTERED AGENT NAME CHANGED 2002-01-03 COGENCY GLOBAL INC. -
MERGER 1998-12-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 300000021313
MERGER NAME CHANGE 1998-12-31 PIZZUTI HOLDINGS LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-03-24
Reg. Agent Change 2002-01-03
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-03
Merger 1999-12-31
ANNUAL REPORT 1999-07-27
Foreign Limited 1998-03-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State