Search icon

PIZZATOPIA FRANCHISING, LLC

Company Details

Entity Name: PIZZATOPIA FRANCHISING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Sep 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000098223
FEI/EIN Number 223968875
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

Agent

Name Role Address
WOLFENDEN ROBERT A Agent 160 E. BLOOMINGDALE AVE, BRANDON, FL, 33511

Managing Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 160 E. BLOOMINGDALE AVE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2017-04-27 160 E. BLOOMINGDALE AVE, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 160 E. BLOOMINGDALE AVE, BRANDON, FL 33511 No data
LC NAME CHANGE 2012-05-29 PIZZATOPIA FRANCHISING, LLC No data
REGISTERED AGENT NAME CHANGED 2011-03-11 WOLFENDEN, ROBERT A No data

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 Feb 2025

Sources: Florida Department of State