Entity Name: | SOHAM PIZZAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOHAM PIZZAS 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: | 20 May 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: | L10000055125 |
FEI/EIN Number |
272648264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27615 Wesley Chapel Blvd, WESLEY CHAPEL, FL, 33544, US |
Mail Address: | 27615 Wesley Chapel Blvd, WESLEY CHAPEL, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL Rakhi | Managing Member | 27615 Wesley Chapel Blvd, WESLEY CHAPEL, FL, 33544 |
PATEL Rakhi | Agent | 27615 Wesley Chapel Blvd, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-02 | 27615 Wesley Chapel Blvd, WESLEY CHAPEL, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2013-05-02 | 27615 Wesley Chapel Blvd, WESLEY CHAPEL, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-02 | PATEL, Rakhi | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-02 | 27615 Wesley Chapel Blvd, WESLEY CHAPEL, FL 33544 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2014-04-29 |
AMENDED ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State