Search icon

LITTLE CAESAR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE CAESAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 1980 (45 years ago)
Document Number: 845764
FEI/EIN Number 381720166

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2211 WOODWARD AVENUE, DETROIT, MI, 48201-3400
Mail Address: 2211 WOODWARD AVENUE, DETROIT, MI, 48201-3400
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
SCRIVANO DAVID President 2211 WOODWARD AVENUE, DETROIT, MI, 48201
ILITCH CHRISTOPHER Director 2211 WOODWARD AVENUE, DETROIT, MI, 48201
ILITCH MARIAN Director 2211 WOODWARD AVENUE, DETROIT, MI, 48201
Berenbaum Stanford P Vice President 2211 WOODWARD AVENUE, DETROIT, MI, 482013400
Martin Erin Secretary 2211 WOODWARD AVENUE, DETROIT, MI, 482013400
Burnside Leigh Treasurer 2211 WOODWARD AVENUE, DETROIT, MI, 482013400

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09051900056 LITTLE CAESARS PIZZA EXPIRED 2009-02-19 2014-12-31 - 2211 WOODWARD AVENUE, DETROIT, MI, 48201

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 1992-07-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1990-07-03 2211 WOODWARD AVENUE, DETROIT, MI 48201-3400 -
CHANGE OF MAILING ADDRESS 1990-07-03 2211 WOODWARD AVENUE, DETROIT, MI 48201-3400 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000119473 TERMINATED 1000000880118 BROWARD 2021-03-10 2031-03-17 $ 1,089.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State