Search icon

HOLLY PIZZA LLC - Florida Company Profile

Company Details

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

HOLLY 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: 28 Aug 2017 (8 years ago)
Date of dissolution: 01 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L17000183933
FEI/EIN Number 82-2674132

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

Address: 17010 W DIXIE HWY UNIT H, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 17010 W DIXIE HWY UNIT H, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA NICK V Manager 17010 W DIXIE HWY UNIT H, NORTH MIAMI BEACH, FL, 33160
Cardenas Diana P Agent 17010 W DIXIE HWY UNIT H, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041192 JELLY & BURGER ACTIVE 2021-03-25 2026-12-31 - 17010 W DIXIE HWY UNIT H, NORTH MIAMI BEACH, FL, 33160
G18000123454 JELLY & BURGER EXPIRED 2018-11-19 2023-12-31 - 17010 W DIXIE HWY, UNIT H, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-01 - -
REGISTERED AGENT NAME CHANGED 2021-04-23 Cardenas, Diana P -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 17010 W DIXIE HWY UNIT H, NORTH MIAMI BEACH, FL 33160 -
LC AMENDMENT 2019-04-03 - -
LC AMENDMENT 2018-10-26 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-01
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-07-20
AMENDED ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State