Search icon

LEADERS PIZZA, LLC - Florida Company Profile

Company Details

Entity Name: LEADERS PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEADERS 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: 12 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000037438
FEI/EIN Number 46-2468515

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 12231 E Colonial Drive, Ste 220, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2015-03-19 12231 E Colonial Drive, Ste 220, ORLANDO, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 14349 Rockledge Grove Ct, ORLANDO, FL 32828 -
LC NAME CHANGE 2013-04-10 LEADERS PIZZA, LLC -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3212427302 2020-04-29 0455 PPP 9649 BAY PINES BLVD, ST PETERSBURG, FL, 33708
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45852
Loan Approval Amount (current) 45852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ST PETERSBURG, PINELLAS, FL, 33708-0001
Project Congressional District FL-13
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46416.23
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State