Search icon

TON OF PIZZA, LLC - Florida Company Profile

Company Details

Entity Name: TON OF PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TON OF PIZZA, 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: 11 Apr 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000013173
FEI/EIN Number 043751110

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

Address: 2448 S. VOLUSIA AVE., ORANGE CITY, FL, 32763, US
Mail Address: P.O. BOX 3790, DELAND, FL, 32721-3790, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORD MILTON J Managing Member 105 N LAKEVIEW DRIVE, LAKE HELEN, FL, 32744
WORD MILTON J Agent 105 N LAKEVIEW DRIVE, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 105 N LAKEVIEW DRIVE, LAKE HELEN, FL 32744 -
CHANGE OF MAILING ADDRESS 2007-11-19 2448 S. VOLUSIA AVE., ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2007-11-19 WORD, MILTON J -
REINSTATEMENT 2007-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000301202 LAPSED 2017 10451 CIDL VOLUSIA COUNTY CIRCUIT COURT 2017-05-16 2022-05-30 $78,675.25 PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525
J17000148959 ACTIVE 1000000736143 VOLUSIA 2017-02-27 2037-03-17 $ 11,878.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000235527 TERMINATED 1000000707549 VOLUSIA 2016-03-14 2036-04-06 $ 8,981.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001580316 TERMINATED 1000000531098 VOLUSIA 2013-09-16 2033-10-29 $ 2,356.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000675059 TERMINATED 1000000483206 VOLUSIA 2013-03-14 2033-04-04 $ 451.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000754201 TERMINATED 1000000483207 VOLUSIA 2013-03-14 2023-04-17 $ 374.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-28
Reg. Agent Change 2007-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State