Entity Name: | SOPCHOPPY PIZZA COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOPCHOPPY PIZZA COMPANY, 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 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L13000095193 |
FEI/EIN Number |
46-3139159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 West 10th St, Carrabelle, FL, 32322, US |
Mail Address: | 206 West 10th St, Carrabelle, FL, 32322, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT VERBON DJR. | Managing Member | 206 West 10th St, Carrabelle, FL, 32322 |
Scott Verbon DJr. | Agent | 206 West 10th St, Carrabelle, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 206 West 10th St, Carrabelle, FL 32322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 206 West 10th St, Carrabelle, FL 32322 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 206 West 10th St, Carrabelle, FL 32322 | - |
REINSTATEMENT | 2020-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | Scott, Verbon Dale, Jr. | - |
REINSTATEMENT | 2016-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2014-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000240319 | ACTIVE | 1000000923080 | FRANKLIN | 2022-05-11 | 2042-05-18 | $ 28,180.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
J17000634149 | TERMINATED | 1000000762928 | WAKULLA | 2017-11-13 | 2037-11-14 | $ 14,300.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-26 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-14 |
ANNUAL REPORT | 2015-05-01 |
CORLCDSMEM | 2014-09-22 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State