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. |
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 |
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 |
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 |
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 | - |
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 |
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