Search icon

PAPA LUIGI'S LLC - Florida Company Profile

Company Details

Entity Name: PAPA LUIGI'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPA LUIGI'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: L18000224649
FEI/EIN Number 83-2254912

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

Address: 143 SE HWY 349, OLD TOWN, FL, 32680, US
Mail Address: 143 SE HWY 349, OLD TOWN, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marquez Luis F Manager 355 SE 902nd ST, OLD TOWN, FL, 32680
Marquez Luis F Agent 355 SE 902nd ST, OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Marquez, Luis F -
REINSTATEMENT 2023-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 143 SE HWY 349, OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2023-01-30 143 SE HWY 349, OLD TOWN, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 355 SE 902nd ST, OLD TOWN, FL 32680 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000736999 TERMINATED 1000000847470 COLUMBIA 2019-11-04 2029-11-06 $ 474.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-01-30
CORLCDSMEM 2019-06-24
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-09-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State