Search icon

DENNY'S "2" PIZZERIA, LLC

Company Details

Entity Name: DENNY'S "2" PIZZERIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2009 (15 years ago)
Date of dissolution: 25 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: L09000096893
FEI/EIN Number 271086106
Address: 99620 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
Mail Address: 609 Oak ST, Hinesville, GA, 31313, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON FREDRICK Agent 609 Oak St, Hinesville, FL, 31313

President

Name Role Address
JACKSON FREDRICK President 609 oak st, Hinesville, GA, 31313

Treasurer

Name Role Address
JACKSON FREDRICK Treasurer 609 oak st, Hinesville, GA, 31313

Vice President

Name Role Address
JACKSON PETRA Vice President 609 Oak St, Hinesville, GA, 31313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068497 LUCY EXPIRED 2015-07-01 2020-12-31 No data 106003 OVERSEAS HWY, KEY LARGO, FL, 33067
G14000060507 DENNYS EXPRESS EXPIRED 2014-06-16 2019-12-31 No data 99620 O/ HWY PO BOX 861, KEY LARGO, FL, 33037
G09000166641 THE PLACE EXPIRED 2009-10-19 2014-12-31 No data P.O. BOX 861, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-25 No data No data
CHANGE OF MAILING ADDRESS 2017-01-24 99620 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-24 609 Oak St, Hinesville, FL 31313 No data
LC AMENDMENT 2015-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-10 JACKSON, FREDRICK No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000226011 ACTIVE 1000000738672 MONROE 2017-03-24 2037-04-20 $ 4,754.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-06
LC Amendment 2015-03-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State