Entity Name: | JOHN JAY'S PIZZERIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN JAY'S PIZZERIA 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. |
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: | 18 Sep 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000090341 |
FEI/EIN Number |
271012246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3650 nantucket ct, BOCA RATON, FL, 33436, US |
Mail Address: | 3650 nantucket ct, BOCA RATON, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERSON JOHN | Manager | 3650 NANTUCKETT COURT, BOYNTON BEACH, FL, 33436 |
MAGNETTA JOHN | Manager | 3650 NANTUCKETT COURT, BOYNTON BEACH, FL, 33436 |
RIVERA ELVIS R | Agent | 340 W. PALMETTO PARK RD, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000184957 | BOCA'S BEST PIZZA | EXPIRED | 2009-12-15 | 2014-12-31 | - | 119 WEST PALMETTO PARK ROAD, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-28 | 3650 nantucket ct, BOCA RATON, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 3650 nantucket ct, BOCA RATON, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-31 | 340 W. PALMETTO PARK RD, 505, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-31 | RIVERA, ELVIS R | - |
REINSTATEMENT | 2011-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-09-14 |
REINSTATEMENT | 2011-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State