Search icon

PAPA GIO'S OF CHULUOTA, LLC - Florida Company Profile

Company Details

Entity Name: PAPA GIO'S OF CHULUOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPA GIO'S OF CHULUOTA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2016 (9 years ago)
Document Number: L10000058227
FEI/EIN Number 273410425

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

Address: 3126 LEESHORE LOOP, ORLANDO, FL, 32820
Mail Address: 3126 LEESHORE LOOP, ORLANDO, FL, 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMICO JOHN Managing Member 3126 LEESHORE LOOP, ORLANDO, FL, 32820
DAMICO ANNAMARIE Manager 3024 LEESHORE LOOP, ORLANDO, FL, 32820
Hoskins Russell Agent 3024 LEESHORE LOOP, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-18 Hoskins, Russell -
REINSTATEMENT 2016-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 3024 LEESHORE LOOP, ORLANDO, FL 32820 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000550473 ACTIVE 1000001006502 ORANGE 2024-08-12 2044-08-28 $ 3,266.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000076124 TERMINATED 1000000558780 ORANGE 2013-12-30 2034-01-15 $ 825.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-08-03
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State