Search icon

LEADERS PIZZA, LLC

Company Details

Entity Name: LEADERS PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000037438
FEI/EIN Number 46-2468515
Address: 12231 E Colonial Drive, Ste 220, ORLANDO, FL, 32826, US
Mail Address: 12231 E Colonial Drive, Ste 220, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER NATHANAEL J Agent 14349 Rockledge Grove Ct, ORLANDO, FL, 32828

Managing Member

Name Role Address
PALMER NATHANAEL J Managing Member 14349 Rockledge Grove Ct, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 12231 E Colonial Drive, Ste 220, ORLANDO, FL 32826 No data
CHANGE OF MAILING ADDRESS 2015-03-19 12231 E Colonial Drive, Ste 220, ORLANDO, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 14349 Rockledge Grove Ct, ORLANDO, FL 32828 No data
LC NAME CHANGE 2013-04-10 LEADERS PIZZA, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000598128 TERMINATED 1000000791654 ORANGE 2018-08-01 2028-08-29 $ 1,138.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000024877 TERMINATED 1000000767097 ORANGE 2018-01-04 2038-01-17 $ 8,132.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-24
Florida Limited Liability 2013-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State