Search icon

PIZZARELLI'S LLC

Company Details

Entity Name: PIZZARELLI'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000115946
Address: 4238 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
Mail Address: 4238 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
SALCEDO JOSE ALEXIS Manager 5801 WILEY STREET, HOLLYWOOD, FL, 33023
SALCEDO LILIAN Manager 5801 WILEY STREET, HOLLYWOOD, FL, 33023

Secretary

Name Role Address
SALCEDO JOSE A Secretary 5801 WILEY STREET, HOLLYWOOD, FL, 33023

Treasurer

Name Role Address
RAMIREZ JAQUELINE Treasurer 5801 WILEY STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
LC AMENDMENT AND NAME CHANGE 2007-04-09 PIZZARELLI'S LLC No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 4238 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2007-04-09 4238 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000292448 ACTIVE 1000000151019 BROWARD 2009-12-18 2030-02-16 $ 414.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
LC Amendment and Name Change 2007-04-09
Florida Limited Liability 2006-12-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State