Entity Name: | LINZELLO & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jul 1998 (27 years ago) |
Date of dissolution: | 21 Apr 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Apr 2020 (5 years ago) |
Document Number: | P98000062281 |
FEI/EIN Number | 65-0850913 |
Address: | 1901 W CYPRESS CREEK RD.,, SUITE 400, FORT LAUDERDALE, FL 33309 |
Mail Address: | 1901 W CYPRESS CREEK RD.,, SUITE 400, FORT LAUDERDALE, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINZER, ROBERT | Agent | 6167 NW 79TH WAY, PARKLAND, FL 33067 |
Name | Role | Address |
---|---|---|
LINZER, ROBERT | President | 6167 NW 79 WAY, PARKLAND, FL 33067 |
Name | Role | Address |
---|---|---|
Burke, Christopher | Vice President | 10182 EMERSON ST, Parkland, FL 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000033961 | ONE ADVANTAGE FINANCIAL | ACTIVE | 2020-03-19 | 2025-12-31 | No data | 1901 W CYPRESS CREEK RD., SUITE 400, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-04-21 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000106478. CONVERSION NUMBER 500000202045 |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-15 | 1901 W CYPRESS CREEK RD.,, SUITE 400, FORT LAUDERDALE, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-15 | 1901 W CYPRESS CREEK RD.,, SUITE 400, FORT LAUDERDALE, FL 33309 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-06 | 6167 NW 79TH WAY, PARKLAND, FL 33067 | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-19 | LINZER, ROBERT | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State