Entity Name: | PISTILLI'S PIZZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PISTILLI'S 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: | 01 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000020898 |
FEI/EIN Number |
550891736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 630 E. EAU GALLIE BLVD, 101, INDIAN HARBOUR BEACH, FL, 32937 |
Mail Address: | 7000 PLUTO AVENUE, PORT ST. JOHN, FL, 32927 |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PISTILLI MICHAEL J | Managing Member | 7000 PLUTO AVENUE, PORT ST. JOHN, FL, 32927 |
PISTILLI DENISE A | Managing Member | 7000 PLUTO AVENUE, PORT ST. JOHN, FL, 32927 |
PISTILLI MICHAEL J | Agent | 7000 PLUTO AVENUE, PORT ST. JOHN, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-01 | PISTILLI, MICHAEL J | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-06 | 630 E. EAU GALLIE BLVD, 101, INDIAN HARBOUR BEACH, FL 32937 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000151070 | LAPSED | 15-CA-046535-XXXXXX | BREVARD COUNTY | 2016-02-17 | 2021-03-01 | $43,368.23 | CAN CAPITAL MERCHANT SERVICES, INC. FKA ADVANCEME, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-03-06 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-04-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State