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. |
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 |
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 |
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 | - |
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 May 2025
Sources: Florida Department of State