Search icon

CAN PIAZZA, LLC - Florida Company Profile

Company Details

Entity Name: CAN PIAZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAN PIAZZA, 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: 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 Jun 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000054506
FEI/EIN Number 202935667

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

Address: 9017 OLD A1A, ST. AUGUSTINE, FL, 32080
Mail Address: 9017 OLD A1A, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSTKA GREGORY L Manager 9017 OLD A1A, ST. AUGUSTINE, FL, 32080
KOSTKA GREGORY L President 9017 OLD A1A, ST. AUGUSTINE, FL, 32080
KOSTKA GREGORY L Secretary 9017 OLD A1A, ST. AUGUSTINE, FL, 32080
KOSTKA GREGORY L Treasurer 9017 OLD A1A, ST. AUGUSTINE, FL, 32080
SZEFEL DEBRA Vice President 9017 OLD A1A, ST. AUGUSTINE, FL, 32080
KOSTKA GREGORY Agent 9017 OLD A1A, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 9017 OLD A1A, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2012-04-23 9017 OLD A1A, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2012-04-23 KOSTKA, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 9017 OLD A1A, ST. AUGUSTINE, FL 32080 -
LC AMENDMENT 2011-11-21 - -

Documents

Name Date
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-04-23
LC Amendment 2011-11-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01
Florida Limited Liabilites 2005-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State