Entity Name: | ARG PIZZA & PASTA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARG PIZZA & PASTA 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: | 12 Jan 2010 (15 years ago) |
Date of dissolution: | 09 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 May 2016 (9 years ago) |
Document Number: | L10000004194 |
FEI/EIN Number |
271659697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7011 GRAND NATIONAL DRIVE, SUITE 104, ORLANDO, FL, 32819 |
Address: | 13526 VILLAGE PARK DRIVE, SUITE 200, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CFLORL PROPERTY HOLDINGS, LLC | Managing Member | - |
PERKINS ANGELA | Agent | 7011 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000027583 | FLATROCKS PIZZA & PASTA COMPANY | EXPIRED | 2010-03-24 | 2015-12-31 | - | 7011 GRAND NATIONAL DRIVE, SUITE 104, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 13526 VILLAGE PARK DRIVE, SUITE 200, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 7011 GRAND NATIONAL DRIVE, SUITE 104, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 13526 VILLAGE PARK DRIVE, SUITE 200, ORLANDO, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | PERKINS, ANGELA | - |
LC AMENDMENT | 2010-04-13 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-05-09 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
LC Amendment | 2010-04-13 |
Florida Limited Liability | 2010-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State