Search icon

BP PIZZAS LLC - Florida Company Profile

Company Details

Entity Name: BP PIZZAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BP PIZZAS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000149905
FEI/EIN Number 82-5371765

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Collins TRACEY L President 3122 E. Colonial Dr, Orlando, FL, 32803
SUTHERLAND DAVID P Chairman 1 KERCHEVAL AVE, GROSSE POINTE FARMS, MI, 48236
MAROTTA STEPHANIE N Secretary 1 KERCHEVAL AVE, GROSSE POINTE FARMS, MI, 48236
COLLINS TRACEY L Agent 3122 E. Colonial Dr, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098899 JETS PIZZA EXPIRED 2014-09-29 2019-12-31 - 18707 ECORSE, ALLEN PARK, MI, 48101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-06-01 COLLINS, TRACEY L -
LC STMNT OF RA/RO CHG 2018-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-01 3122 E COLONIAL DR, ORLANDO, FL 32803 -
LC AMENDMENT 2017-07-24 - -
CHANGE OF MAILING ADDRESS 2017-07-24 3122 E COLONIAL DR, ORLANDO, FL 32803 -
LC AMENDMENT 2017-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 3122 E. Colonial Dr, Orlando, FL 32803 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State