Entity Name: | JOEYS NEW YORK PIZZA II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOEYS NEW YORK PIZZA II 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2017 (8 years ago) |
Document Number: | L14000050119 |
FEI/EIN Number |
46-5340897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5205 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5205 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRGO MICHAEL | President | 1640 HIDDEN SPRINGS DRIVE, NEW PORT RICHEY, FL, 34655 |
LELLA JOSEPH | Vice President | 12446 CHENWOOD AVENUE, HUDSON, FL, 34669 |
Trgo Michael | Agent | 1640 HIDDEN SPRINGS DRIVE, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 5205 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 5205 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1640 HIDDEN SPRINGS DRIVE, NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Trgo, Michael | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000468037 | TERMINATED | 1000000900773 | PASCO | 2021-09-03 | 2041-09-15 | $ 6,894.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000576577 | TERMINATED | 1000000837096 | PASCO | 2019-08-13 | 2029-08-28 | $ 197.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000296705 | TERMINATED | 1000000824260 | PASCO | 2019-04-22 | 2029-04-24 | $ 567.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-10-03 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3888507204 | 2020-04-27 | 0455 | PPP | 5217 US 19 SUITE 16, NEW PORT RICHEY, FL, 34652-3967 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State