Search icon

PIZZA WINE RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: PIZZA WINE RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIZZA WINE RESTAURANT, 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: 05 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000082171
FEI/EIN Number 273185935

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

Address: 1951 NW 32nd Street, Oakland Park, FL, 33309, US
Mail Address: 1951 NW 32nd Street, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA FERNANDO Managing Member 1951 NW 32ND STREET, OAKLAND PARK, FL, 33309
DAVILA FERNANDO Agent 1951 NW 32ND STREET, OAKLAND PARK, FLORIDA, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077493 OVENELLA EXPIRED 2011-08-04 2016-12-31 - 499 SOUTH FEDERAL HWY., BOCA RATON, FL, 33432
G11000018188 PIZZA WINE RESTAURANT, LLC EXPIRED 2011-02-17 2016-12-31 - 499 SOUTH FEDERAL HWY., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-17 1951 NW 32nd Street, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2014-12-17 1951 NW 32nd Street, Oakland Park, FL 33309 -
REGISTERED AGENT NAME CHANGED 2014-12-17 DAVILA, FERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1951 NW 32ND STREET, OAKLAND PARK, FLORIDA, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000160266 LAPSED 2013SC012369 PALM BEACH COUNTY COURT 2014-05-15 2019-02-05 $4,179.71 SYSCO SOUTHEAST FLORIDA, LLC, 1999 MARTIN LUTHER KING BLVD., RIVIERA BEACH, FL 33404
J14000012426 LAPSED 1000000555549 PALM BEACH 2013-12-11 2024-01-03 $ 2,364.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2014-12-17
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State