Search icon

RUDY'S PIZZA, LLC - Florida Company Profile

Company Details

Entity Name: RUDY'S PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUDY'S 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: 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: 29 Nov 2011 (13 years ago)
Date of dissolution: 14 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2024 (8 months ago)
Document Number: L11000134638
FEI/EIN Number 453933786

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

Address: 2811 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2811 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBI BAJRAMI President 2811 EAST COMMERCIAL BOULEVARD, FORT LAUDERDALE, FL, 33308
BAJRAMI JILDA Agent 17 SE 19TH AVE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110662 BELLA SERA PIZZA ACTIVE 2015-10-30 2025-12-31 - 2811 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-14 - -
LC AMENDMENT AND NAME CHANGE 2024-07-11 RUDY'S PIZZA, LLC -
REGISTERED AGENT NAME CHANGED 2024-07-11 BAJRAMI, JILDA -
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 17 SE 19TH AVE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2015-11-10 2811 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000077121 TERMINATED 1000000812803 BROWARD 2019-01-24 2039-01-30 $ 1,219.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-14
LC Amendment and Name Change 2024-07-11
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State