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 |
Name | Role | Address |
---|---|---|
CRULL JON | Agent | 404 S BEACH ST, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
CRULL JOSEPH C | Managing Member | PO BOX 741658, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
CRULL JON | Chief Financial Officer | 404 S Beach St., Daytona Beach, FL, 32114 |
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 |
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 |
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