Search icon

PENNSYLVANIA PIZZA COMPANY, LLC

Company Details

Entity Name: PENNSYLVANIA PIZZA COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2015 (10 years ago)
Document Number: L15000115923
FEI/EIN Number 47-4440378
Address: 5931 BROKEN BOW LANE, PORT ORANGE, FL, 32127, US
Mail Address: 5931 BROKEN BOW LANE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PENNSYLVANIA PIZZA COMPANY, LLC 2023 474440378 2024-09-12 PENNSYLVANIA PIZZA COMPANY, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-04-01
Business code 722511
Sponsor’s telephone number 3865473011
Plan sponsor’s address 5931 BROKEN BOW LANE, PORT ORANGE, FL, 32127

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Mialki Joseph JIII Agent 5931 BROKEN BOW LANE, PORT ORANGE, FL, 32127

Manager

Name Role Address
MIALKI JOSEPH JIII Manager 5931 BROKEN BOW LANE, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073726 GIUSEPPES PENNSYLVANIA PIZZA COMPANY ACTIVE 2015-07-15 2025-12-31 No data 3658 S NOVA ROAD, PORT ORANGE, FL, 32129
G15000073723 PENN PIZZA COMPANY ACTIVE 2015-07-15 2025-12-31 No data 5931 BROKEN BOW LN, PORT ORANGE, FL, 32129
G15000073724 STEEL CITY PIZZA ACTIVE 2015-07-15 2025-12-31 No data 5931 BROKEN BOW LN, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-30 Mialki, Joseph J, III No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-30 5931 BROKEN BOW LANE, PORT ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State