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. |
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 |
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 |
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 |
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 | - | - |
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 |
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