Entity Name: | MARCUS' GULF PIZZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARCUS' GULF 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: | 09 Aug 2006 (19 years ago) |
Date of dissolution: | 18 Jul 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jul 2023 (2 years ago) |
Document Number: | L06000078720 |
FEI/EIN Number |
205351562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7010 THOMAS DRIVE, PANAMA CITY, FL, 32408, US |
Mail Address: | 3020 Clearview Ave, PANAMA CITY, FL, 32405, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAINES MARCUS | Managing Member | 7010 THOMAS DRIVE, PANAMA CITY, FL, 32408 |
RADCLIFF DIANE | Managing Member | 3020 CLEARVIEW AVE, PANAMA CITY, FL, 32405 |
HAINES MARCUS E | Agent | 7010 Thomas Drive, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-07-18 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-15 | 7010 THOMAS DRIVE, PANAMA CITY, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-15 | 7010 Thomas Drive, PANAMA CITY BEACH, FL 32408 | - |
LC NAME CHANGE | 2014-10-29 | MARCUS' GULF PIZZA LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 7010 THOMAS DRIVE, PANAMA CITY, FL 32408 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-08 | HAINES, MARCUS E | - |
REINSTATEMENT | 2011-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-07-18 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-08 |
LC Name Change | 2014-10-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State