Entity Name: | LITTLE LUIGI'S PIZZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Mar 2016 (9 years ago) |
Document Number: | L16000054807 |
FEI/EIN Number | 81-1904162 |
Address: | 10050 NE 50th AVE, Chiefland, FL, 32626, US |
Mail Address: | 10050 NE 50th Ave, Chiefland, FL, 32626, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATLICK JON M | Agent | 10050 NE 50th Ave, Chiefland, FL, 32626 |
Name | Role | Address |
---|---|---|
MATLICK JON M | Manager | 10050 NE 50th AVE, Chiefland, FL, 32626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000137584 | DEALS IN DIXIE | ACTIVE | 2020-10-23 | 2025-12-31 | No data | 50 SE 74TH AVE, CROSS CITY, FL, 32628 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 10050 NE 50th Ave, Lot 57, Chiefland, FL 32626 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 10050 NE 50th AVE, Lot 57, Chiefland, FL 32626 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 10050 NE 50th AVE, Lot 57, Chiefland, FL 32626 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000227510 | TERMINATED | 1000000816080 | DIXIE | 2019-03-21 | 2039-03-27 | $ 1,979.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-30 |
Florida Limited Liability | 2016-03-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State