Search icon

CHI PIZZA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHI PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHI PIZZA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L17000101619
FEI/EIN Number 82-1653278

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9011 DANIELS PARKWAY, FORT MYERS, FL, 33912, US
Mail Address: 1402 McGregor Park Cir, Fort Myers, FL, 33908, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPELLA JORDAN Authorized Member 7134 Columbia Circle, Fort Myers, FL, 33909
Lupella Jordan Agent 7134 Columbia Circle, FORT MYERS, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000027616 ROSATIS ACTIVE 2020-03-03 2025-12-31 - 1402 MCGREGOR PARK CIRCLE, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 7134 Columbia Circle, FORT MYERS, FL 33909 -
REINSTATEMENT 2023-01-18 - -
REGISTERED AGENT NAME CHANGED 2023-01-18 Lupella, Jordan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-10-08 9011 DANIELS PARKWAY, 104, FORT MYERS, FL 33912 -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450674 ACTIVE 1000001001921 LEE 2024-07-09 2044-07-17 $ 95,436.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000450682 ACTIVE 1000001001922 LEE 2024-07-09 2044-07-17 $ 9,880.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000486249 TERMINATED 1000000832697 LEE 2019-07-08 2039-07-17 $ 1,783.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2023-01-18
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-13
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-04-20
LC Amendment and Name Change 2018-04-11
Florida Limited Liability 2017-05-08

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92750.00
Total Face Value Of Loan:
92750.00
Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56500.00
Total Face Value Of Loan:
56500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33750.00
Total Face Value Of Loan:
33750.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$33,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,034.79
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $33,750
Jobs Reported:
10
Initial Approval Amount:
$92,750
Date Approved:
2021-03-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
The Huntington National Bank
Use of Proceeds:
Payroll: $92,749

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State