Search icon

PIZZATOPIA FRANCHISING, LLC - Florida Company Profile

Company Details

Entity Name: PIZZATOPIA FRANCHISING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIZZATOPIA FRANCHISING, 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: 26 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000098223
FEI/EIN Number 223968875

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

Address: 160 E. BLOOMINGDALE AVE, BRANDON, FL, 33511, US
Mail Address: 160 E. BLOOMINGDALE AVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFENDEN ROBERT A Managing Member 160 E. BLOOMINGDALE AVE, BRANDON, FL, 33511
WOLFENDEN LEIGH ANN Managing Member 160 E. BLOOMINGDALE AVE, BRANDON, FL, 33511
LEWIS CHRISTOPHER R Managing Member 9280 BAY PLAZA BLVD, TAMPA, FL, 33619
WOLFENDEN ROBERT A Agent 160 E. BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 160 E. BLOOMINGDALE AVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2017-04-27 160 E. BLOOMINGDALE AVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 160 E. BLOOMINGDALE AVE, BRANDON, FL 33511 -
LC NAME CHANGE 2012-05-29 PIZZATOPIA FRANCHISING, LLC -
REGISTERED AGENT NAME CHANGED 2011-03-11 WOLFENDEN, ROBERT A -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-15
LC Name Change 2012-05-29
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State