Search icon

SOUTH FLORIDA PIZZA, LLC

Company Details

Entity Name: SOUTH FLORIDA PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2005 (19 years ago)
Document Number: L04000041911
FEI/EIN Number 201333772
Address: 1710 Corporate Drive, Boynton Beach, FL, 33426, US
Mail Address: 7220 WINDSOR DRIVE, ALLENTOWN, PA, 18106, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH FLORIDA PIZZA, LLC 401(K) PLAN 2023 201333772 2024-07-27 SOUTH FLORIDA PIZZA, LLC 487
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 445291
Sponsor’s telephone number 5618260883
Plan sponsor’s address 1710 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2024-07-27
Name of individual signing LEAH VASOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Babich Scott Agent 1710 Corporate Drive, Boynton Beach, FL, 33426

Managing Member

Name Role Address
JANDREW BRIAN Managing Member 1710 Corporate Drive, Boynton Beach, FL, 33426

Manager

Name Role Address
Babich Scott Manager 1710 Corporate Drive, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112435 DOMINO'S EXPIRED 2017-10-11 2022-12-31 No data 125 N CONGRESS AVE #13, DELRAY BEACH, FL, 33445
G17000032201 DOMINO'S ACTIVE 2017-03-27 2027-12-31 No data 1710 CORPORATE DRIVE, BOYNTON BCH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 1710 Corporate Drive, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2024-01-19 Babich, Scott No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 1710 Corporate Drive, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2020-01-17 1710 Corporate Drive, Boynton Beach, FL 33426 No data
REINSTATEMENT 2005-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000135329 TERMINATED 1000000735923 PALM BEACH 2017-02-22 2037-03-10 $ 1,254.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000135402 TERMINATED 1000000736064 PALM BEACH 2017-02-22 2037-03-10 $ 4,444.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000135410 TERMINATED 1000000736065 PALM BEACH 2017-02-22 2037-03-10 $ 4,122.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000135428 TERMINATED 1000000736066 PALM BEACH 2017-02-22 2037-03-10 $ 4,333.78 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 2024-01-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State