Entity Name: | LEADERS PIZZA ST PETERSBURG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEADERS PIZZA ST PETERSBURG, 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: | 27 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (7 years ago) |
Document Number: | L14000084556 |
FEI/EIN Number |
47-0970886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9649 BAY PINES BLVD, ST PETERSBURG, FL, 33708, US |
Mail Address: | 5206 Spectacular Bid Dr, Attn Bill Wheeler, Wesley Chapel, FL, 33544, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wheeler Amanda | Auth | 5206 Spectacular Bid Dr, Wesley Chapel, FL, 33544 |
Kessenich Matthew J | Agent | 2706 Alternate Hwy 19 N, Palm Harbor, FL, 34683 |
WHEELER WILLIAM | Manager | 5206 Spectacular Bid Dr, Wesley Chapel, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000097556 | JET'S PIZZA | EXPIRED | 2014-09-24 | 2019-12-31 | - | 9649 BAY PINES BLVD, ST PETERSBURG, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-05-14 | 9649 BAY PINES BLVD, ST PETERSBURG, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-14 | Kessenich, Matthew J | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-14 | 2706 Alternate Hwy 19 N, Ste 270, Palm Harbor, FL 34683 | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000368371 | TERMINATED | 1000000827100 | PINELLAS | 2019-05-15 | 2039-05-22 | $ 133.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J16000205595 | TERMINATED | 1000000708120 | PINELLAS | 2016-03-21 | 2036-03-23 | $ 10,078.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000194039 | TERMINATED | 1000000707733 | PINELLAS | 2016-03-09 | 2036-03-17 | $ 3,771.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-05-14 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State