Search icon

THE CAJUN CONNECTION PIZZA LLC

Company Details

Entity Name: THE CAJUN CONNECTION PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000037956
FEI/EIN Number 264720178
Mail Address: P O BOX 3790, DELAND, FL, 32721, US
Address: 115 JENKINS STREET, #101, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WORD MILTON J Agent 105 N LAKEVIEW DRIVE, LAKE HELEN, FL, 32744

Managing Member

Name Role Address
WORD MILTON J Managing Member 105 N LAKEVIEW DRIVE, LAKE HELEN, FL, 32744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164658 CICI'S PIZZA (STORE #450) EXPIRED 2009-10-13 2014-12-31 No data P.O. BOX 3790, DELAND, FL, 32721

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 105 N LAKEVIEW DRIVE, LAKE HELEN, FL 32744 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 115 JENKINS STREET, #101, ST. AUGUSTINE, FL 32086 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000434804 ACTIVE 1000000473409 ST JOHNS 2013-02-06 2033-02-13 $ 21,206.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-17
Florida Limited Liability 2009-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State