Search icon

GIOVANNI'S COAL FIRE PIZZA - FRANCHISING LLC - Florida Company Profile

Company Details

Entity Name: GIOVANNI'S COAL FIRE PIZZA - FRANCHISING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIOVANNI'S COAL FIRE PIZZA - 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: 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: 19 May 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L08000049995
FEI/EIN Number 262657529

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

Address: 4330 NE 22ND AVE, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4330 NE 22ND AVE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sabarese Theodore Agent 4330 NE 22ND AVE, FORT LAUDERDALE, FL, 33308
GIOVANNI'S COAL FIRE PIZZA, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011532 GIOVANNI'S COAL FIRE PIZZA - FRANCHISING, LLC ACTIVE 2017-01-31 2027-12-31 - 4330 NE 22ND AVENUE, FORT LAUDERDALE, FL, 33308
G14000086490 GIOVANNI'S INVESTMENTS EXPIRED 2014-08-22 2019-12-31 - 4330 NE 22ND AVE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-06 Sabarese, Theodore -
LC NAME CHANGE 2017-02-06 GIOVANNI'S COAL FIRE PIZZA - FRANCHISING LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-06-03 4330 NE 22ND AVE, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
AMENDED ANNUAL REPORT 2017-04-06
LC Name Change 2017-02-06
ANNUAL REPORT 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State