Entity Name: | THE CRUST PIZZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2017 (8 years ago) |
Document Number: | L13000160861 |
FEI/EIN Number | 464132247 |
Address: | 8004 Trail Blvd, NAPLES, FL, 34108, US |
Mail Address: | 3604 Hampton Manor Dr, Charlotte, NC, 28226, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANELLOPOULOS GEORGE | Agent | 3604 Hampton Manor Dr, Charlotte, FL, 28226 |
Name | Role | Address |
---|---|---|
KANELLOPOULOS GEORGE | Manager | 3604 Hampton Manor Dr, Charlotte, NC, 28226 |
KANELLOPOULOS LAURA A | Manager | 3604 Hampton Manor Dr, Charlotte, NC, 28226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 8004 Trail Blvd, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-01 | 3604 Hampton Manor Dr, Charlotte, FL 28226 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-31 | 8004 Trail Blvd, NAPLES, FL 34108 | No data |
REINSTATEMENT | 2017-02-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-10 | KANELLOPOULOS, GEORGE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2014-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-09-01 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-02-10 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State