Search icon

LEADERS PIZZA ST PETERSBURG, LLC

Company Details

Entity Name: LEADERS PIZZA ST PETERSBURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: L14000084556
FEI/EIN Number 47-0970886
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

Agent

Name Role Address
Kessenich Matthew J Agent 2706 Alternate Hwy 19 N, Palm Harbor, FL, 34683

Manager

Name Role Address
WHEELER WILLIAM Manager 5206 Spectacular Bid Dr, Wesley Chapel, FL, 33544

Auth

Name Role Address
Wheeler Amanda Auth 5206 Spectacular Bid Dr, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097556 JET'S PIZZA EXPIRED 2014-09-24 2019-12-31 No data 9649 BAY PINES BLVD, ST PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-14 9649 BAY PINES BLVD, ST PETERSBURG, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2019-05-14 Kessenich, Matthew J No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-14 2706 Alternate Hwy 19 N, Ste 270, Palm Harbor, FL 34683 No data
REINSTATEMENT 2018-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State