Search icon

DIGINO'S PIZZERIA LLC - Florida Company Profile

Company Details

Entity Name: DIGINO'S PIZZERIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGINO'S PIZZERIA 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 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000085794
FEI/EIN Number 46-2814256

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

Mail Address: 4113 Hunters Park Lane, ORLANDO, FL, 32837, US
Address: 4751 S. GOLDENROD ROAD, SUITE 1, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paradas Juan Manager 4113 Hunters Park Lane, ORLANDO, FL, 32837
Juan Paradas Agent 4751 S. GOLDENROD ROAD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-06-03 4751 S. GOLDENROD ROAD, SUITE 1, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2021-06-03 Juan, Paradas -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 4751 S. GOLDENROD ROAD, SUITE 1, 151, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-03
AMENDED ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-05
LC Amendment 2017-08-16
ANNUAL REPORT 2016-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State