Search icon

VITO'S GOURMET PIZZA OF CORAL SPRINGS, LLC - Florida Company Profile

Company Details

Entity Name: VITO'S GOURMET PIZZA OF CORAL SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITO'S GOURMET PIZZA OF CORAL SPRINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Sep 2007 (18 years ago)
Document Number: L07000092635
FEI/EIN Number 061663664

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

Address: 1321 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
Mail Address: 1321 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANE JOSEPH Managing Member 6417 NW 99TH AVE., PARKLAND, FL, 33076
CHOSID RICHARD Managing Member 3110 NE 48TH ST, LIGHT HOUSE POINT, FL, 33064
TORRES CAMILO Managing Member 1321 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
CHOSID RICHARD GESQ Agent 5550 GLADES RD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-11-07 CHOSID, RICHARD G, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2018-11-07 5550 GLADES RD, SUITE 200, BOCA RATON, FL 33431 -
CONVERSION 2007-09-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000107524. CONVERSION NUMBER 500000068265

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State