Search icon

MOSES PIZZERIA, LLC

Company Details

Entity Name: MOSES PIZZERIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000026826
FEI/EIN Number 300614648
Address: 2045 GULF TO BAY BLVD., CLEARWATER, FL, 33765, US
Mail Address: 2045 GULF TO BAY BLVD., CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
LOUIS HASKEL, CPA, PA Agent

Managing Member

Name Role Address
MOSES MIKE Managing Member 2045 GULF TO BAY BLVD., CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070174 JETS PIZZA ACTIVE 2010-07-29 2025-12-31 No data 2045 GULF TO BAY BLVD, CLEARWATER, FL, 33765
G10000029546 JESTS PIZZA EXPIRED 2010-04-01 2015-12-31 No data 2045 GULF TO BAY BLVD., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-12 LOUIS HASKEL CPA PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 415 S SAN REMO AVE, CLEARWATER, FL 33756 No data
MERGER 2011-04-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000113343
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2045 GULF TO BAY BLVD., CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2011-04-20 2045 GULF TO BAY BLVD., CLEARWATER, FL 33765 No data

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State