Entity Name: | THE BEST PIZZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2021 (3 years ago) |
Document Number: | L16000220163 |
FEI/EIN Number | 81-4798316 |
Address: | 1532 US Hwy 41 Bypass S Suite 263, Venice, FL, 34293, US |
Mail Address: | 1532 US Hwy 41 Bypass S Suite 263, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINLEY BENJAMIN | Agent | 820 S Gondola Dr, Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
FINLEY BENJAMIN | Authorized Member | 6616 Hornbuckle Blvd, North Port, FL, 34291 |
BURKHOLDER TERRY | Authorized Member | 820 S GONDOLA DR, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1532 US Hwy 41 Bypass S Suite 263, Venice, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1532 US Hwy 41 Bypass S Suite 263, Venice, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 820 S Gondola Dr, Venice, FL 34293 | No data |
REINSTATEMENT | 2021-11-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-16 | FINLEY, BENJAMIN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-11-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-04 |
AMENDED ANNUAL REPORT | 2017-10-05 |
AMENDED ANNUAL REPORT | 2017-09-28 |
ANNUAL REPORT | 2017-04-25 |
Florida Limited Liability | 2016-12-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State