Search icon

JCC PIZZA LLC

Company Details

Entity Name: JCC PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000010565
FEI/EIN Number 272078057
Address: 2487 S. VOLUSIA AVENUE, ORANGE CITY, FL, 32763
Mail Address: PO BOX 741658, ORANGE CITY, FL, 32774, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CRULL JON Agent 404 S BEACH ST, DAYTONA BEACH, FL, 32114

Managing Member

Name Role Address
CRULL JOSEPH C Managing Member PO BOX 741658, DAYTONA BEACH, FL, 32114

Chief Financial Officer

Name Role Address
CRULL JON Chief Financial Officer 404 S Beach St., Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-02-16 2487 S. VOLUSIA AVENUE, ORANGE CITY, FL 32763 No data
REGISTERED AGENT NAME CHANGED 2018-02-16 CRULL, JON No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 404 S BEACH ST, UNIT 801, DAYTONA BEACH, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000385704 ACTIVE 2020-016523-CODL 7TH JUDICIAL CIRCUIT COURT 2020-11-20 2025-11-30 $20,062.80 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State