Search icon

PITA OVEN, LLC - Florida Company Profile

Company Details

Entity Name: PITA OVEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PITA OVEN, 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: 13 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000024981
FEI/EIN Number 271881439

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

Address: 402 WEST VINE STREET, KISSIMMEE, FL, 34741, US
Mail Address: 402 WEST VINE STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISMAIL AKRAN A Vice President 17140 RORAL PALM DRIVE, GROVELAND, FL, 34736
MAGREHBI AL President PO BOX 2594, DAVENPORT, FL
MAGREHBI AL Agent 402 WEST VINE STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-31 MAGREHBI, AL -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 402 WEST VINE STREET, KISSIMMEE, FL 34741 -
LC AMENDMENT 2011-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 402 WEST VINE STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2011-01-20 402 WEST VINE STREET, KISSIMMEE, FL 34741 -
LC AMENDMENT 2010-10-04 - -
LC AMENDMENT 2010-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000789494 LAPSED 2012-SC-000830-SP OSCEOLA COUNTY COURT 2014-04-08 2019-07-17 $4,346.54 VISTAR CORPORATION AS SUCCESSOR BY MERGER TO PERFORMANC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J12001084972 TERMINATED 1000000346968 OSCEOLA 2012-11-29 2022-12-28 $ 489.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000360005 TERMINATED 1000000159206 OSCEOLA 2010-01-29 2030-02-24 $ 1,736.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
LC Amendment 2011-01-31
ANNUAL REPORT 2011-01-20
LC Amendment 2010-10-04
ANNUAL REPORT 2010-06-28
LC Amendment 2010-02-11
Florida Limited Liability 2009-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State