Search icon

ANSARI PIZZA, LLC - Florida Company Profile

Company Details

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

ANSARI PIZZA, 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: 17 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: L11000020910
FEI/EIN Number 900706478

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

Mail Address: P.O. BOX 6547, ORLANDO, FL, 32802, US
Address: 525 e jackson st, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSARI TAHIR S Manager P.O. BOX 6547, ORLANDO, FL, 32802
ANSARI TAHIR S Agent 10469 Down Lakeview Circle, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036056 CICI'S PIZZA ACTIVE 2020-03-27 2025-12-31 - 4484 SW 34TH, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-12 ANSARI, Sophia S -
REGISTERED AGENT NAME CHANGED 2024-10-30 ANSARI, TAHIR S -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 10469 Down Lakeview Circle, Windermere, FL 34786 -
LC AMENDMENT 2024-09-03 - -
LC AMENDMENT 2023-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 525 e jackson st, #803, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2020-09-28 525 e jackson st, #803, ORLANDO, FL 32836 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-10-22 - -

Court Cases

Title Case Number Docket Date Status
ANSARI PIZZA, LLC, et al. VS FLORIDA ASSET RESOLUTION GROUP, TAHIR ANSARI, and JASMINE ANSARI 4D2022-3090 2022-11-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-003782

Parties

Name ANSARI PIZZA, LLC
Role Petitioner
Status Active
Representations Michael S. Provenzale
Name 5033 WEST 192, LLC
Role Petitioner
Status Active
Name 7763 WEST 192, LLC
Role Petitioner
Status Active
Name 7437 INTERNATIONAL DRIVE, LLC
Role Petitioner
Status Active
Name PIZZA UNLIMITED SEVIERVILLE, LLC
Role Petitioner
Status Active
Name PIZZA UNLIMITED SOUTH INTERNATIONAL, LLC
Role Petitioner
Status Active
Name PIZZA UNLIMITED WESTWOOD, LLC
Role Petitioner
Status Active
Name 3815 W. VINE STREET, LLC
Role Petitioner
Status Active
Name RESTAURANT MANAGERS, LLC
Role Petitioner
Status Active
Name Jasmine Ansari
Role Respondent
Status Active
Name TAHIR ANSARI, INC.
Role Respondent
Status Active
Name FLORIDA ASSET RESOLUTION GROUP, LLC
Role Respondent
Status Active
Representations Jerry D. Tamayo, Lawrence M. Kosto
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioners' December 9, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further,ORDERED that, by Wednesday, December 14, 2022, respondents shall file a response to petitioners' December 09, 2022, Motion to Stay indicating whether respondents object to staying the discovery at issue pending this Court’s review of the petition for certiorari. The discovery at issue is temporarily stayed pending a ruling on this motion.
Docket Date 2022-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Ansari Pizza, LLC
Docket Date 2023-01-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-01-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 16, 2022 petition for writ of certiorari is denied.GROSS, CONNER and FORST, JJ., concur.
Docket Date 2022-12-15
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner’s December 09, 2022, motion staying the discovery at issue pending this Court’s review of the petition for certiorari is granted.
Docket Date 2022-12-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of Florida Asset Resolution Group, LLC
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-11-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Ansari Pizza, LLC
Docket Date 2022-11-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ansari Pizza, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-10-30
LC Amendment 2024-09-03
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-03-13
LC Amendment 2023-06-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-08-09
REINSTATEMENT 2020-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587647109 2020-04-11 0491 PPP 4484 SW 34th STreet, ORLANDO, FL, 32811-6441
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 1500000
Undisbursed Amount 0
Franchise Name Cicis
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32811-6441
Project Congressional District FL-10
Number of Employees 319
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1523166.67
Forgiveness Paid Date 2021-11-02
2927008409 2021-02-04 0491 PPS 7437 International Dr, Orlando, FL, 32819-8248
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name Cicis
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8248
Project Congressional District FL-10
Number of Employees 237
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2021333.33
Forgiveness Paid Date 2022-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State