Entity Name: | PAPA JOE'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Aug 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L07000088903 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US |
Mail Address: | 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABLE R. BLAKESLEE | Agent | 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
GABLE MICHAEL W | Manager | 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
GABLE R. BLAKESLEE | Manager | 2600 GOLDEN GATE PARKWAY, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-08-13 | GABLE, R. BLAKESLEE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-04-10 |
Reg. Agent Change | 2008-08-13 |
ANNUAL REPORT | 2008-03-26 |
Florida Limited Liability | 2007-08-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State