Search icon

LA PIZZERIA 23, LLC - Florida Company Profile

Company Details

Entity Name: LA PIZZERIA 23, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA PIZZERIA 23, 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: 24 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L09000039808
FEI/EIN Number 270165603

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

Address: 100 S POINTE DR #TH3, MIAMI BEACH, FL, 33139, US
Mail Address: 100 S POINTE DR #TH3, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAOLINO LOUIS DJr. Managing Member 100 S POINTE DR #TH3, MIAMI BEACH, FL, 33139
Paolino Louis D Agent 100 S POINTE DR #TH3, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037220 J P BISTRO EXPIRED 2010-04-27 2015-12-31 - 5650 STIRLING ROAD, HOLLYWOOD, FL, 33021
G09000148110 BELLINI'S BRICK OVEN PIZZA EXPIRED 2009-08-21 2014-12-31 - 1535 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
G09000134767 EMBERS COAL FIRE PIZZA CAFE EXPIRED 2009-07-14 2014-12-31 - 1451 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 100 S POINTE DR #TH3, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 100 S POINTE DR #TH3, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-04-13 100 S POINTE DR #TH3, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-09-23 Paolino, Louis D -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
LOUIS PAOLINO, JR. VS SOUTH FLORIDA RESIDENTIAL, LLC, et al. 4D2017-1383 2017-05-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-09435

Parties

Name LOUIS PAOLINO, JR.
Role Appellant
Status Active
Representations MADELIN D'ARCE
Name LA PIZZERIA 23, LLC
Role Appellee
Status Active
Name SOUTH FLORIDA RESIDENTIAL LLC
Role Appellee
Status Active
Representations Gaspar Forteza
Name BELLINI'S COAL FIRED PIZZA
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 28, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's July 26, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOUIS PAOLINO, JR.
Docket Date 2017-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOUIS PAOLINO, JR.
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 23, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 26, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 25, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 26, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LOUIS PAOLINO, JR.
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTH FLORIDA RESIDENTIAL
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-12
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2017-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOUIS PAOLINO, JR.

Documents

Name Date
REINSTATEMENT 2016-04-13
ANNUAL REPORT 2014-09-23
Reg. Agent Resignation 2013-10-31
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-21
REINSTATEMENT 2010-10-13
Florida Limited Liability 2009-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State