Search icon

POLPO PIZZA COMPANY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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