Entity Name: | PETRONZIO MANAGEMENT COMPANY, 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: | 30 Jul 1999 (26 years ago) |
Date of dissolution: | 08 Mar 2016 (9 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 08 Mar 2016 (9 years ago) |
Document Number: | M99000001199 |
FEI/EIN Number |
341886015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8228 MAYFIELD ROAD, SUITE 1A, CHESTERLAND, OH, 44026 |
Mail Address: | 8228 MAYFIELD ROAD, SUITE 1A, CHESTERLAND, OH, 44026 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
PETRONZIO ROBERT A | Manager | 8228 MAYFIELD ROAD, CHESTERLAND, OH, 44026 |
PETRONZIO LEO | Agent | 1419 COLLINGSWOOD AVE., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2016-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-17 | 8228 MAYFIELD ROAD, SUITE 1A, CHESTERLAND, OH 44026 | - |
CHANGE OF MAILING ADDRESS | 2009-01-17 | 8228 MAYFIELD ROAD, SUITE 1A, CHESTERLAND, OH 44026 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-17 | 1419 COLLINGSWOOD AVE., MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
LC Withdrawal | 2016-03-08 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-19 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-17 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State