Search icon

JAQX PIZZERIA & ICE CREAM COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: JAQX PIZZERIA & ICE CREAM COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAQX PIZZERIA & ICE CREAM COMPANY, 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: 06 Feb 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000012537
FEI/EIN Number 264203780

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

Address: 400 MANDALAY AVE, UNIT 5, CLEARWATERBEACH, FL, 33767, US
Mail Address: 320 Island Way, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTON GARY J Manager 320 Island Way, Clearwater Beach, FL, 33767
PANTON GARY J Agent 320 ISLAND WAY #110, CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-06-07 320 ISLAND WAY #110, CLEARWATER BEACH, FL 33767 -
LC AMENDMENT AND NAME CHANGE 2013-06-07 JAQX PIZZERIA & ICE CREAM COMPANY, LLC -
CHANGE OF MAILING ADDRESS 2013-06-04 400 MANDALAY AVE, UNIT 5, CLEARWATERBEACH, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-11 400 MANDALAY AVE, UNIT 5, CLEARWATERBEACH, FL 33767 -
REINSTATEMENT 2012-05-11 - -
REGISTERED AGENT NAME CHANGED 2012-05-11 PANTON, GARY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2013-06-04
REINSTATEMENT 2012-05-11
ANNUAL REPORT 2010-02-17
Florida Limited Liability 2009-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State