Inactive
Updated 3/23/2025 1:12:17 AM

L Colozzi Property Management, LLC

L Colozzi Property Management, LLC is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 23, 2015, under the Florida Department Of State’s registration number L15000051773. It is currently listed as an inactive entity and FEI/EIN number is 47-3533393.

The principal and mailing address of L Colozzi Property Management, LLC is 2720 N Fiesta Street, Scottsdale, AZ 85257, where all official business activities and communication are managed.

The company is managed by Garcia De Roeck, Laurence from Scottsdale AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Colozzi, Fabrice serves as the registered agent for the company, located at 900 Bay Drive Apt 826, Miami Beach, FL 33141, handling all compliance and official matters for company.

On December 12, 2019, the company has filed the latest annual report.

Filing information

Company Name L Colozzi Property Management, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L15000051773
FEI/EIN Number 47-3533393
Date Filed March 23, 2015
Company Age 10 years 1 month
Effective Date 3/23/2015
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/25/2020
Event Effective Date NONE

The data on L Colozzi Property Management, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.

Contact details

Principal Address

2720 N Fiesta Street
Scottsdale, AZ 85257
Changed: 12/12/2019

Mailing Address

2720 N Fiesta Street
Scottsdale, AZ 85257
Changed: 12/12/2019

Registered Agent Name & Address

Colozzi, Fabrice
900 Bay Drive Apt 826
Miami Beach, FL 33141
Name Changed: 12/12/2019
Address Changed: 12/12/2019

Authorized Person(s) Details

Garcia De Roeck, Laurence
2720 N Fiesta Street
Scottsdale, AZ 85257

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/18/2016
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/18/2016
Effective Date 10/18/2016
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2016
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2016
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 01/04/2018
Report Year 2019
Filed Date 03/11/2019
Report Year 2019
Filed Date 12/12/2019

Document Images

More...