Search icon

AUTHENTIC PIZZA DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: AUTHENTIC PIZZA DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTHENTIC PIZZA DEVELOPMENT GROUP 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: 16 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2011 (14 years ago)
Document Number: L09000068774
FEI/EIN Number 270566425

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

Address: 17633 Gunn Highway, PMB# 223, Odessa, FL, 33556, US
Mail Address: 17633 Gunn Highway, PMB# 223, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECKER SCOTT Managing Member 9350 WELLINGTON PARK CIR, TAMPA, FL, 33647
GAUDINEER JON Managing Member 19109 LARCHMONT DRIVE, ODESSA, FL, 33556
GAUDINEER JOHN Agent 17633 Gunn Highway, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 17633 Gunn Highway, PMB# 223, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2022-01-23 17633 Gunn Highway, PMB# 223, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 17633 Gunn Highway, PMB# 223, Odessa, FL 33556 -
REINSTATEMENT 2011-06-14 - -
REGISTERED AGENT NAME CHANGED 2011-06-14 GAUDINEER, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State