Entity Name: | SWELL PIZZA DELRAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 24 Sep 2014 (10 years ago) |
Date of dissolution: | 10 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2024 (a year ago) |
Document Number: | L14000149790 |
FEI/EIN Number | 47-2097339 |
Address: | 222 Lakeview Ave., Suite 800, WEST PALM BEACH, FL 33401 |
Mail Address: | 222 Lakeview Ave., Suite 800, WEST PALM BEACH, FL 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Henry Bolz III Esq., Sioli Alexander Pino | Agent | 9155 S. Dadeland Blvd., Suite 1600, Miami, FL 33156 |
Name | Role | Address |
---|---|---|
van der Walde, Lambert B | Authorized Representative | 777 S. FLAGLER DR., WEST TOWER, SUITE 800 WEST PALM BEACH, FL 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000099194 | URBAN PI | EXPIRED | 2016-09-11 | 2021-12-31 | No data | 777 S. FLAGLER DR., WEST TOWER, SUITE 800, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-14 | 222 Lakeview Ave., Suite 800, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2023-09-14 | 222 Lakeview Ave., Suite 800, WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Henry Bolz III Esq., Sioli Alexander Pino | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 9155 S. Dadeland Blvd., Suite 1600, Miami, FL 33156 | No data |
LC DISSOCIATION MEM | 2016-03-30 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-10 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-04-27 |
CORLCDSMEM | 2016-03-30 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State