Search icon

PIZZA EXTRA LLC - Florida Company Profile

Company Details

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

PIZZA EXTRA 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: 24 Jan 2018 (7 years ago)
Date of dissolution: 05 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2023 (2 years ago)
Document Number: L18000021753
FEI/EIN Number 824174544

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

Address: 4705 EVERGLADES CR, KISSIMMEE, FL, 34746, US
Mail Address: 4705 EVERGLADES CR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAIROUZ NAIM A Manager 4705 EVERGLADES CR, KISSIMMEE, FL, 34746
TAIROUZ NAIM A Agent 4705 EVERGLADES CR, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041494 PIZZA XTRA EXPIRED 2018-03-29 2023-12-31 - 4636 W IRLO BRONSON HWY, UNIT G, KISSIMMEE, FL, 34746
G18000028736 PIZZA EXTRA EXPIRED 2018-02-28 2023-12-31 - 4636 W IRLO BRONSON HWY, UNIT G, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-19 4705 EVERGLADES CR, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2022-10-19 4705 EVERGLADES CR, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 4705 EVERGLADES CR, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2019-12-10 TAIROUZ, NAIM A -
REINSTATEMENT 2019-12-10 - -
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
J22000227035 TERMINATED 1000000921363 OSCEOLA 2022-04-26 2032-05-11 $ 699.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-12-10
Florida Limited Liability 2018-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State