Entity Name: | A&J PIZZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A&J PIZZA 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: |
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: | 22 Oct 2014 (10 years ago) |
Date of dissolution: | 28 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2023 (2 years ago) |
Document Number: | L14000164718 |
FEI/EIN Number |
47-2127977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10433 SOUTH COUNTY ROAD 39, LITHIA, FL, 33547, US |
Mail Address: | 10433 SOUTH COUNTY ROAD 39, LITHIA, FL, 33547, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Urso Kimberley | Manager | 10367 Boyette Brook St, Riverview, FL, 33569 |
URSO JON C | Manager | 10367 Boyette Brook St, RIVERVIEW, FL, 33569 |
URSO KIMBERLEY | Agent | 10367 Boyette Brook St, Riverview, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000065091 | HAWK N HOG | ACTIVE | 2020-06-10 | 2025-12-31 | - | 14620 N. NEBRASKA AVE., BLDG B, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-11 | 10367 Boyette Brook St, Riverview, FL 33569 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 10433 SOUTH COUNTY ROAD 39, LITHIA, FL 33547 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 10433 SOUTH COUNTY ROAD 39, LITHIA, FL 33547 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | URSO, KIMBERLEY | - |
LC AMENDMENT | 2020-07-06 | - | - |
LC AMENDMENT | 2016-10-03 | - | - |
LC AMENDMENT | 2014-12-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-28 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-27 |
LC Amendment | 2020-07-06 |
AMENDED ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-11 |
LC Amendment | 2016-10-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State