Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

PIZZUTI MANAGEMENT LLC

Filing Information
M00000000525 31-1677601 03/20/2000 OH ACTIVE LC AMENDMENT 10/18/2013 NONE
Principal Address
629 N High Street
Suite 500
COLUMBUS, OH 43215

Changed: 04/30/2016
Mailing Address
629 N High Street
Suite 500
COLUMBUS, OH 43215

Changed: 04/30/2016
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 01/03/2003

Address Changed: 07/07/2015
Authorized Person(s) Detail Name & Address

Title President, CEO

PIZZUTI, JOEL S
629 N High Street
Suite 500
COLUMBUS, OH 43215

Title EVP

WEST, SCOTT B
629 N High Street
Suite 500
COLUMBUS, OH 43215

Title MGRM

PIZZUTI EQUITIES INC.
629 N High Street
Suite 500
COLUMBUS, OH 43215

Title EVP and CIO

Brennan, William J
629 N High Street
Suite 500
COLUMBUS, OH 43215

Title EVP and CFO

Kalb, Leslie S
629 N High Street
Suite 500
COLUMBUS, OH 43215

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/27/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
10/18/2013 -- LC Amendment View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
06/01/2006 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
01/03/2003 -- Reg. Agent Change View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- Foreign Limited View image in PDF format