Search icon

ZINO'S PIZZA LLC - Florida Company Profile

Company Details

Entity Name: ZINO'S PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZINO'S 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: 10 Mar 2015 (10 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: L15000043541
FEI/EIN Number 47-3522485

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

Address: 2340 State Road 580, CLEARWATER, FL, 33763, US
Mail Address: 2456 Treemont Way, DUNEDIN, FL, 34698, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONTON JAMES II President 2340 State Road 580, CLEARWATER, FL, 33763
PONTON JAMES II Agent 2340 State Road 580, CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010078 RIZZOLI'S PIZZA EXPIRED 2016-01-27 2021-12-31 - 1801 SUNSET POINT RD, CLEARWATER, FL, 33765
G15000132143 ROTOLO'S PIZZA EXPIRED 2015-12-30 2020-12-31 - 1801 SUNSET POINT RD, CLEARWATER, FL, 33765
G15000052607 FAMOUS PIZZA EXPIRED 2015-05-29 2020-12-31 - 1801 SUNSET POINT RD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 PONTON, JAMES, II -
REINSTATEMENT 2019-10-02 - -
CHANGE OF MAILING ADDRESS 2019-10-02 2340 State Road 580, Unti H, CLEARWATER, FL 33763 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2340 State Road 580, Unti H, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2340 State Road 580, Unit H, CLEARWATER, FL 33763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000241893 ACTIVE 16-459-D3 LEON COUNTY 2023-04-24 2028-05-31 $4,131.32 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
Florida Limited Liability 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State