Search icon

SOLORZANO BROTHERS PIZZERIA LLC

Company Details

Entity Name: SOLORZANO BROTHERS PIZZERIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: L07000090649
FEI/EIN Number 260770754
Address: 3604 WEBBER ST., SARASOTA, FL, 34232
Mail Address: 3604 WEBBER ST., SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SOLORZANO CARLOS R Agent 3604 WEBBER ST., SARASOTA, FL, 34232

Auth

Name Role Address
SOLORZANO CARLOS R Auth 3604 WEBBER ST., SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126894 SOLORZANO'S PIZZA ACTIVE 2023-10-13 2028-12-31 No data 3604 WEBBER ST, SARASOTA, FL, 34232
G21000039298 SOLORZANO BROS. ACTIVE 2021-03-22 2026-12-31 No data 3604 WEBBER STREET, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002241817 LAPSED 2009 SC 2751 NC SARASOTA COUNTY COURT 2009-08-20 2014-12-16 $3040.00 ISLAND VISITOR LLC, 2477 STICKNEY POINT, 315-B, SARASOTA, FL 34231
J08000422924 TERMINATED 1000000097544 20081 47033 2008-11-07 2028-11-19 $ 1,435.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000174549 TERMINATED 1000000097544 20081 47033 2008-11-07 2029-01-22 $ 10.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State