Search icon

MRG PIZZA-N. CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MRG PIZZA-N. CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRG PIZZA-N. CENTRAL FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2013 (11 years ago)
Document Number: L13000140729
FEI/EIN Number 46-3884151

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

Mail Address: 10350 Ormsby Park Place, LOUISVILLE, KY, 40223, US
Address: 10350 Ormsby Park Place, Suite 202, LOUISVILLE, KY, 40223, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albritton Wayne M Manager 10350 Ormsby Park Place, LOUISVILLE, KY, 40223
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000114914 BLAZE PIZZA ACTIVE 2022-09-13 2027-12-31 - 10350 ORMSBY PARK PLACE, SUITE 202, LOUISVILLE, KY, 40223
G14000095602 BLAZE PIZZA EXPIRED 2014-09-18 2019-12-31 - 10000 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY, 40223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 10350 Ormsby Park Place, Suite 202, LOUISVILLE, KY 40223 -
CHANGE OF MAILING ADDRESS 2018-07-23 10350 Ormsby Park Place, Suite 202, LOUISVILLE, KY 40223 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-07-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State