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. |
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 |
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 |
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 | - | - |
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 |
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