Search icon

FAB FIVE PIZZA II LLC - Florida Company Profile

Company Details

Entity Name: FAB FIVE PIZZA II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FAB FIVE PIZZA II 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: 22 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000027973
FEI/EIN Number 30-0765794

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

Address: 2705 DOLPHIN STREET, UNIT 1A, FERNANDINA BEACH, FL 32034
Mail Address: 2705 DOLPHIN STREET, UNIT 1A, FERNANDINA BEACH, FL 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAB FIVE PIZZA HOLDING COMPANY, LLC Managing Member -
LUCHMAN, KIRK TJR Agent 2705 DOLPHIN STREET, UNIT 1A, FERNANDINA BEACH, FL 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025111 MARCO'S PIZZA EXPIRED 2016-03-09 2021-12-31 - 5324-11 BLANDING BLVD., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 2705 DOLPHIN STREET, UNIT 1A, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2015-01-07 2705 DOLPHIN STREET, UNIT 1A, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 2705 DOLPHIN STREET, UNIT 1A, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-02-22

Date of last update: 22 Feb 2025

Sources: Florida Department of State