Search icon

FISHHAWK PIZZA LLC - Florida Company Profile

Company Details

Entity Name: FISHHAWK PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISHHAWK 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: 13 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L15000064420
FEI/EIN Number 47-3721707

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

Address: 7013 Lithia Pinecrest Rd, Lithia, FL, 33547, US
Mail Address: 7013 Lithia Pinecrest Rd, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URSO KIMBERLEY Manager 9523 CRESCENT RAY DR, WESLEY CHAPEL, FL, 33545
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
G15000056273 FISHHAWK PIZZERIA ACTIVE 2015-06-09 2025-12-31 - 7013 LITHIA PINECREST RD, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 9523 Crescent Ray Dr, Wesley Chapel, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 7013 Lithia Pinecrest Rd, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2022-03-02 7013 Lithia Pinecrest Rd, Lithia, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 10367 Boyette Brook St, RIVERVIEW, FL 33569 -
LC AMENDMENT 2020-07-06 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 URSO, KIMBERLEY -
LC AMENDMENT 2017-07-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
LC Amendment 2020-07-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
LC Amendment 2017-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State