Entity Name: | BP PIZZAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Sep 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000149905 |
FEI/EIN Number | 82-5371765 |
Address: | 3122 E COLONIAL DR, ORLANDO, FL, 32803, US |
Mail Address: | 1 KERCHEVAL AVE, GROSSE POINTE FARMS, MI, 48236, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS TRACEY L | Agent | 3122 E. Colonial Dr, Orlando, FL, 32803 |
Name | Role | Address |
---|---|---|
Collins TRACEY L | President | 3122 E. Colonial Dr, Orlando, FL, 32803 |
Name | Role | Address |
---|---|---|
SUTHERLAND DAVID P | Chairman | 1 KERCHEVAL AVE, GROSSE POINTE FARMS, MI, 48236 |
Name | Role | Address |
---|---|---|
MAROTTA STEPHANIE N | Secretary | 1 KERCHEVAL AVE, GROSSE POINTE FARMS, MI, 48236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000098899 | JETS PIZZA | EXPIRED | 2014-09-29 | 2019-12-31 | No data | 18707 ECORSE, ALLEN PARK, MI, 48101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-01 | COLLINS, TRACEY L | No data |
LC STMNT OF RA/RO CHG | 2018-06-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-01 | 3122 E COLONIAL DR, ORLANDO, FL 32803 | No data |
LC AMENDMENT | 2017-07-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-07-24 | 3122 E COLONIAL DR, ORLANDO, FL 32803 | No data |
LC AMENDMENT | 2017-03-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 3122 E. Colonial Dr, Orlando, FL 32803 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000129266 | ACTIVE | 1000000880467 | ORANGE | 2021-03-17 | 2041-03-24 | $ 1,161.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000062097 | ACTIVE | 1000000853917 | ORANGE | 2020-01-14 | 2040-01-29 | $ 30,521.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-26 |
CORLCRACHG | 2018-06-01 |
ANNUAL REPORT | 2018-01-16 |
LC Amendment | 2017-07-24 |
ANNUAL REPORT | 2017-04-05 |
LC Amendment | 2017-03-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-08 |
Florida Limited Liability | 2014-09-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State