Search icon

PIZZAMICO, LLC

Company Details

Entity Name: PIZZAMICO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2017 (8 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Oct 2024 (4 months ago)
Document Number: L17000003575
FEI/EIN Number 81-4894321
Mail Address: 62 Cameron Drive, Yemassee, SC, 29945, US
Address: 1187 FREEDOM LN, WINTER SPINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ASSURED CIMPLIANCE SERVICES, LLC Agent 1615 WOODWARD ST, ORLANDO, FL, 32803

Manager

Name Role Address
Lobdell Cole Manager 1187 Freedom Lane, Winter Springs, FL, 32708

Auth

Name Role Address
Paiva Mahassen H Auth 62 Cameron Drive, Yemassee, SC, 29945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019315 PIZZAMICO ACTIVE 2017-02-22 2027-12-31 No data 62 CAMERON DRIVE, YEMASSEE, SC, 29945

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2024-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 1187 FREEDOM LN, WINTER SPINGS, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2024-10-11 ASSURED CIMPLIANCE SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 1615 WOODWARD ST, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2022-03-30 1187 FREEDOM LN, WINTER SPINGS, FL 32708 No data

Documents

Name Date
LC Amended and Restated Art 2024-10-11
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State