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. |
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 |
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 |
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 | - |
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