Search icon

GIOVANNI'S PIZZA OF BOCA LLC - Florida Company Profile

Company Details

Entity Name: GIOVANNI'S PIZZA OF BOCA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIOVANNI'S PIZZA OF BOCA 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: 20 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2024 (a year ago)
Document Number: L11000008058
FEI/EIN Number NOT APPLICABLE

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

Address: 21401 POWERLINE ROAD, #3, BOCA RATON, FL, 33433, US
Mail Address: 21401 POWERLINE ROAD, #3, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEQIRI JAKE Managing Member 21401 POWERLINE ROAD #3, BOCA RATON, FL, 33433
ZEQIRI JAKE Agent 21401 POWERLINE ROAD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 ZEQIRI, JAKE -
REGISTERED AGENT ADDRESS CHANGED 2014-11-26 21401 POWERLINE ROAD, #3, BOCA RATON, FL 33433 -
REINSTATEMENT 2014-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-26 21401 POWERLINE ROAD, #3, BOCA RATON, FL 33433 -

Documents

Name Date
REINSTATEMENT 2024-03-31
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-11-11
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-18
REINSTATEMENT 2014-11-26

Date of last update: 03 May 2025

Sources: Florida Department of State