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. |
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 |
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 |
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 | - | - |
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 |
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