Search icon

THE SIZZLE TRUCK LLC - Florida Company Profile

Company Details

Entity Name: THE SIZZLE TRUCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SIZZLE TRUCK 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: 28 Oct 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000151459
FEI/EIN Number 463982551

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

Address: 2338 IMMOKALEE RD., 160, NAPLES, FL, 34109, US
Mail Address: 2338 IMMOKALEE RD., 160, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIAKAS Z. Z Managing Member 2338 IMMOKALEE RD., UNIT 160, NAPLES, FL, 34109
BADALAMENTI ANTHONY Managing Member 2338 IMMOKALEE RD., UNIT 160, NAPLES, FL, 34109
Badalamenti Anthony Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118621 485 DEGREES EXPIRED 2018-11-04 2023-12-31 - 7785 DAVIS BLVD., SUITE 105, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-21 - -
REGISTERED AGENT NAME CHANGED 2021-07-21 Badalamenti, Anthony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000270882 ACTIVE 1000000989770 COLLIER 2024-04-30 2044-05-08 $ 1,491.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000406955 TERMINATED 1000000868456 COLLIER 2020-11-24 2040-12-16 $ 689.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000406963 TERMINATED 1000000868457 COLLIER 2020-11-24 2040-12-16 $ 2,622.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2021-07-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-05-26
REINSTATEMENT 2014-10-16
Florida Limited Liability 2013-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State