Search icon

PIZZUTI LAND LLC - Florida Company Profile

Company Details

Entity Name: PIZZUTI LAND 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: 27 Oct 1999 (25 years ago)
Date of dissolution: 11 Jul 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: M99000001704
FEI/EIN Number 311674478

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 RONALD A Chief Executive Officer 629 N High Street, COLUMBUS, OH, 43215
PIZZUTI JOEL S Chief Operating Officer 629 N High Street, COLUMBUS, OH, 43215
WEST SCOTT B Executive Vice President 629 N High Street, COLUMBUS, OH, 43215
COLEMAN NAEEM Vice President 200 EAST ROBINSON STREET, ORLANDO, FL, 32801
COGENCY GLOBAL INC. Agent -
PIZZUTI DEVELOPMENT LLC Managing Member 629 N High Street, COLUMBUS, OH, 43215

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-07-11 - -
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 -
REGISTERED AGENT NAME CHANGED 2003-01-03 COGENCY GLOBAL INC. -
NAME CHANGE AMENDMENT 2000-09-11 PIZZUTI LAND LLC -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State