Entity Name: | AUTHENTIC PIZZA OF WATERFORD LAKES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTHENTIC PIZZA OF WATERFORD LAKES, 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: | 23 Oct 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: | L09000102769 |
FEI/EIN Number |
271181657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 1903, West CALDWELL, NJ, 07007, US |
Address: | 857 WOODBURY RD., ORLANDO, FL, 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AJMO GLENN E | Agent | 857 WOODBURY RD., ORLANDO, FL, 32828 |
FL-3 Holdings, LLC | Managing Member | 1245 Court St., Clearwater, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000005493 | MARCO'S PIZZA | EXPIRED | 2010-01-19 | 2015-12-31 | - | 86 BROOKSIDE TERRACE, N. CALDWELL, NJ, 07006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 857 WOODBURY RD., ORLANDO, FL 32828 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 857 WOODBURY RD., ORLANDO, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 857 WOODBURY RD., ORLANDO, FL 32828 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State