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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-27 |
Name of individual signing | LEAH VASOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Babich Scott | Agent | 1710 Corporate Drive, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
JANDREW BRIAN | Managing Member | 1710 Corporate Drive, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
Babich Scott | Manager | 1710 Corporate Drive, Boynton Beach, FL, 33426 |
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 |
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 |
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 |
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