Search icon

CENTRAL PIZZA & SUBS LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL PIZZA & SUBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL PIZZA & SUBS 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: 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: 13 Oct 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: L00000012449
FEI/EIN Number 593676308

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

Address: 6405 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710, US
Mail Address: 8340 73rd Court N, Pinellas Park, FL, 33781, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMA KONSTANTINAS Manager 8340 73rd Court N, Pinellas Park, FL, 33781
DIMIENE NIJOLE Manager 8340 73rd Court N, Pinellas Park, FL, 33781
Dima Konstantinas Agent 8340 73rd Court N, Pinellas Park, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 Dima, Konstantinas -
CHANGE OF MAILING ADDRESS 2019-03-25 6405 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 8340 73rd Court N, Pinellas Park, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 6405 CENTRAL AVENUE, ST. PETERSBURG, FL 33710 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2001-08-21 - -
AMENDMENT 2000-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State