Search icon

A&J PIZZA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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