Search icon

TAMPA PIZZA PARTNERS LLC - Florida Company Profile

Company Details

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

TAMPA PIZZA PARTNERS 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: 15 Oct 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000242585
FEI/EIN Number 83-2311489

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

Address: 2626 E Tamiami Tr, Naples, FL, 34112, US
Mail Address: 2626 Tamiami Tr. E, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Candito Joseph PJr Authorized Member 2626 E Tamiami Tr, Naples, FL, 34112
Sweet Sunny Authorized Member 15909 Wyndover Rd., Tampa, FL, 33647
Candito Patricia F Authorized Member 2626 Tamiami Tr. E, Naples, FL, 34112
Candito Joseph PJr. Agent 2626 Tamiami Tr E, Naples, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118978 SBARRO EXPIRED 2018-11-05 2023-12-31 - 7800 CONGRESS AVE, 206, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 2626 E Tamiami Tr, suite 3, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2019-02-07 2626 E Tamiami Tr, suite 3, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Candito, Joseph P, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2626 Tamiami Tr E, Suite 3, Naples, FL 34112 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000285142 ACTIVE 1000000890749 HILLSBOROU 2021-06-02 2041-06-09 $ 2,944.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000763217 ACTIVE 1000000848625 HILLSBOROU 2019-11-18 2039-11-20 $ 14,296.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000487411 TERMINATED 1000000833129 HILLSBOROU 2019-07-09 2039-07-17 $ 3,875.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State