Search icon

AP PIZZA LLC - Florida Company Profile

Company Details

Entity Name: AP PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AP 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Sep 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000095476
FEI/EIN Number 32-0220814

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

Address: 83 S RIVERWALK DR, PALM COAST, FL 32137
Mail Address: 312 E. JEFFERSON AVE, WILDWOOD CREST, NJ 08260
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRONE, ANN R Agent 83 S RIVERWALK DR, PALM COAST, FL 32137
PETRONE, PHILIP Managing Member 312 E. JEFFERSON AVE, WILDWOOD CREST, NJ 08260
PETRONE, ANN Managing Member 83 S. RIVERWALK DR., PALM COAST, FL 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 83 S RIVERWALK DR, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2013-10-30 83 S RIVERWALK DR, PALM COAST, FL 32137 -
PENDING REINSTATEMENT 2013-10-30 - -
REINSTATEMENT 2013-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-12-01 PETRONE, ANN R -
CHANGE OF PRINCIPAL ADDRESS 2008-12-01 83 S RIVERWALK DR, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-10-30
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-14
Reg. Agent Change 2008-12-01
ANNUAL REPORT 2008-04-22
Florida Limited Liability 2007-09-19

Date of last update: 25 Feb 2025

Sources: Florida Department of State