Search icon

AUTHENTIC PIZZA OF WATERFORD LAKES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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