Search icon

PAPA JOHN'S OF CENTRAL FLORIDA, LLC. - Florida Company Profile

Company Details

Entity Name: PAPA JOHN'S OF CENTRAL FLORIDA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPA JOHN'S OF CENTRAL FLORIDA, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 20 Sep 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L00000011351
FEI/EIN Number 593668022

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

Mail Address: 107 NE 1ST AVE., OCALA, FL, 34470
Address: 11335 SUSANS POINTE DR., CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS LARRY W Managing Member 11335 SUSANS POINTE DR., CLERMONT, FL, 34711
ROBERTS JUANITA M Managing Member 11335 SUSANS POINTE DR., CLERMONT, FL, 34711
ROBERTS LARRY W Agent 11335 SUSANS POINTE DR., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 11335 SUSANS POINTE DR., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2002-05-12 11335 SUSANS POINTE DR., CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 11335 SUSANS POINTE DR., CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006945 LAPSED 03CC2148 CNTY CRT IN/FOR LAKE CNTY 2004-02-13 2009-03-15 $7855.49 MAILSOUTH, INC., 5901 HIGHWAY 52 E., HELENA, FL 35080
J03000020869 TERMINATED 01030140033 03324 01476 2003-01-15 2008-01-17 $ 13,057.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, GAINSVILLE SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL 326156378
J03000020877 LAPSED 01030100056 03324 01478 2003-01-15 2023-01-17 $ 14,807.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, GAINSVILLE SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL 326156378
J03000020885 LAPSED 01030100060 03324 01477 2003-01-15 2023-01-17 $ 11,083.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, GAINSVILLE SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL 326156378

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-03
Florida Limited Liabilites 2000-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State