Entity Name: | PIZZA REVOLUTION OF FORT WALTON BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIZZA REVOLUTION OF FORT WALTON BEACH, 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: | 03 Aug 2012 (13 years ago) |
Date of dissolution: | 04 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Dec 2017 (7 years ago) |
Document Number: | L12000100170 |
FEI/EIN Number |
460718070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 98 EGLIN PARKWAY, #5, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 4626 SCHOONER LANE, LYNN HAVEN, FL, 32444 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT TREY W | Managing Member | 4626 SCHOONER LANE, LYNN HAVEN, FL, 32444 |
BENNETT LORALIE T | Managing Member | 4626 SCHOONER LANE, LYNN HAVEN, FL, 32444 |
BENNETT LORALIE T | Agent | 4626 SCHOONER LANE, LYNN HAVEN, FL, 32444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000117036 | PAPA MURPHY'S | EXPIRED | 2012-12-06 | 2017-12-31 | - | 4626 SCHOONER LANE, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-19 | 4626 SCHOONER LANE, LYNN HAVEN, FL 32444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-04 | 98 EGLIN PARKWAY, #5, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2012-12-04 | 98 EGLIN PARKWAY, #5, FORT WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-02-19 |
Florida Limited Liability | 2012-08-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State