Search icon

JCC PIZZA LLC - Florida Company Profile

Company Details

Entity Name: JCC PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCC PIZZA 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: 28 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000010565
FEI/EIN Number 272078057

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-02-16 2487 S. VOLUSIA AVENUE, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2018-02-16 CRULL, JON -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 404 S BEACH ST, UNIT 801, DAYTONA BEACH, FL 32114 -

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 May 2025

Sources: Florida Department of State