Entity Name: | POLPO PIZZA COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POLPO 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: | 22 Nov 2013 (11 years ago) |
Date of dissolution: | 29 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2022 (2 years ago) |
Document Number: | L13000163942 |
FEI/EIN Number |
464174994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6200 CLARK CENTER AVENUE, SARASOTA, FL, 34238, US |
Mail Address: | 6200 CLARK CENTER AVENUE, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARIL THOMAS | Managing Member | 4610 LONGLEAF LN., SARASOTA, FL, 34241 |
BLEIL DANIELLE | Managing Member | 4610 LONGLEAF LN., SARASOTA, FL, 34241 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-04 | 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2020-02-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-04 | REGISTERED AGENTS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-06 | 6200 CLARK CENTER AVENUE, SARASOTA, FL 34238 | - |
REINSTATEMENT | 2014-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-06 | 6200 CLARK CENTER AVENUE, SARASOTA, FL 34238 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-27 |
CORLCRACHG | 2020-02-04 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State