Search icon

ANTONINO'S 2, LLC

Company Details

Entity Name: ANTONINO'S 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000140663
FEI/EIN Number 81-3418823
Address: 830 S Ronald Reagan Blvd., Unit 252, Longwood, FL, 32750, US
Mail Address: PO Box 180219, Unit 252, Casselberry, FL, 32718-0219, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LAWICKI BRETT Agent 830 S Ronald Reagan Blvd., Longwood, FL, 32750

Managing Member

Name Role Address
LAWICKI BRETT Managing Member PO Box 180219, Casselberry, FL, 327180219
Lawicki Austin Managing Member PO Box 180219, Casselberry, FL, 327180219

Authorized Member

Name Role Address
LAWICKI TONYA Authorized Member PO Box 180219, Casselberry, FL, 327180219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101474 ANTONINOS WOOD FIRED PIZZA EXPIRED 2016-09-16 2021-12-31 No data 275 S. CHARLES R. BEALE BLVD., #107, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 830 S Ronald Reagan Blvd., Unit 252, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2020-04-13 830 S Ronald Reagan Blvd., Unit 252, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 830 S Ronald Reagan Blvd., Unit 252, Longwood, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-04
Florida Limited Liability 2016-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State