Search icon

PELE'S FIRE PIZZA LLC - Florida Company Profile

Company Details

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

PELE'S FIRE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: L15000045406
FEI/EIN Number 47-3393196

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

Address: 1204 Wild Palm Court, St. Augustine, FL, 32084, US
Mail Address: 1204 Wild Palm Ct, St Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tierney Rhyan Owner 1204 Wild Palm Ct, St Augustine, FL, 32084
Tierney Rhyan Agent 1204 Wild Palm Ct, Saint Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115460 COCOKAI NATURALS EXPIRED 2015-11-12 2020-12-31 - 1204 WILD PALM CT, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 646 Mountain Waves Lane, CLYDE, NC 28721 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 1204 Wild Palm Ct, Saint Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2025-01-09 Tierney, MATT -
CHANGE OF MAILING ADDRESS 2025-01-09 646 Mountain Waves Lane, CLYDE, NC 28721 -
REINSTATEMENT 2022-02-08 - -
REGISTERED AGENT NAME CHANGED 2022-02-08 Tierney, Rhyan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-02-08
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-03
Florida Limited Liability 2015-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State