Search icon

GRACE & PEACE PIZZA OF FLORIDA LLC

Company Details

Entity Name: GRACE & PEACE PIZZA OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000044611
FEI/EIN Number 47-3374558
Address: 4005 N. LECANTO HWY, BEVERLY HILLS, FL, 34465
Mail Address: 2633 BUTLER BRIDGE WAY, KENNESAW, GA, 30152
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Dickerson Robbie J Agent 3030 N ROCKY POINT DR, TAMPA, FL, 33607

Manager

Name Role Address
DICKERSON ROBBIE Manager 2633 BUTLER BRIDGE WAY, KENNESAW, GA, 30152

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045141 PAPA JOHN'S PIZZA EXPIRED 2015-05-06 2020-12-31 No data 4005 NORTH LECANTO HIGHWAY, BEVERLY HILLS, FL, 34465
G15000045140 PAPA JOHN'S PIZZA EXPIRED 2015-05-06 2020-12-31 No data 8585 S W HIGHWAY 200, STE 11, OCALA, FL, 34481
G15000045139 PAPA JOHN'S PIZZA EXPIRED 2015-05-06 2020-12-31 No data 11371 NORTH WILLIAMS STREET SUITE 5, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-09-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-06 Dickerson, Robbie Joseph No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC NAME CHANGE 2015-04-08 GRACE & PEACE PIZZA OF FLORIDA LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000607469 ACTIVE 1000000908107 CITRUS 2021-11-18 2041-11-24 $ 326,543.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Grace & Peace Pizza of Florida, LLC, d/b/a Papa John's Pizza and Richard S. Bean, Appellant(s), v. Roger Downs and Maryanne Downs, Appellee(s). 5D2024-1761 2024-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-002123-A

Parties

Name GRACE & PEACE PIZZA OF FLORIDA LLC
Role Appellant
Status Active
Representations Jack Roy Reiter, Lucia Lane Leoni, Jennifer Erin Hoge, Kara Sharie Graham, Katherine A. Gannon
Name PAPA JOHN'S PIZZA, INC.
Role Appellant
Status Active
Name Richard S. Bean
Role Appellant
Status Active
Name Maryanne Downs
Role Appellee
Status Active
Representations Jared M. Wise, David Lanier Luck
Name Roger Downs
Role Appellee
Status Active
Representations Jared M. Wise, David Lanier Luck
Name Hon. Steven Glen Rogers
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-02
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; STIP FOR DISMISSAL ACCEPTED
View View File
Docket Date 2024-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- JT STIPULATION FOR DISMISSAL
On Behalf Of Grace & Peace Pizza of Florida, LLC
Docket Date 2024-07-18
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maryanne Downs
Docket Date 2024-06-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 06/25/2024

Documents

Name Date
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-09-06
LC Name Change 2015-04-08
Florida Limited Liability 2015-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State