Search icon

NEW YORK NEW YORK PIZZA LLC - Florida Company Profile

Company Details

Entity Name: NEW YORK NEW YORK PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW YORK NEW YORK 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: 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: 15 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Mar 2017 (8 years ago)
Document Number: L04000084173
FEI/EIN Number 562488977

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

Address: 1512 EAST 7TH AVENUE, TAMPA, FL, 33605, US
Mail Address: 1512 EAST 7TH AVENUE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOOR LAW, P.A. Agent -
MAMUDI FERIT Manager 1512 EAST 7TH AVE, TAMPA, FL, 33605
Mamudi Fatbardha Manager 1512 EAST 7TH AVENUE, TAMPA, FL, 33605
Deane Sharon Secretary 1512 EAST 7TH AVENUE, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083812 NEW YORK NEW YORK PIZZA EXPIRED 2017-08-04 2022-12-31 - 902 TARAY DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 877 Executive Center Dr. West, Suite 100, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-01-23 Spoor Law, P.A. -
LC AMENDMENT 2017-03-17 - -
LC NAME CHANGE 2015-12-30 NEW YORK NEW YORK PIZZA LLC -
LC NAME CHANGE 2015-10-09 PREVALLA RESTAURANT MANAGEMENT, LLC -
CANCEL ADM DISS/REV 2007-05-22 - -
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
J14000018746 TERMINATED 1000000566311 HILLSBOROU 2013-12-27 2034-01-03 $ 7,791.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000018753 TERMINATED 1000000566313 HILLSBOROU 2013-12-27 2034-01-03 $ 1,220.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-21
LC Amendment 2017-03-17
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State