Entity Name: | PENSACOLA PIZZA PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PENSACOLA 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. |
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: | L18000242589 |
FEI/EIN Number |
83-2310918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2626 Tamiami Tr. E, Naples, FL, 34112, US |
Mail Address: | 2626 Tamiami Tr E, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Candito Joseph PJr. | Authorized Member | 2626 Tamiami E, Naples, FL, 34112 |
Pizza Partners Operation LLC | Auth | 2626 Tamiami Tr. E, Naples, FL, 34112 |
Candito Joseph PJr | Agent | 2626 Tamiami Tr. E, Naples, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 2626 Tamiami Tr. E, suite 3, Naples, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 2626 Tamiami Tr. E, 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 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000007647 | TERMINATED | 1000000853763 | ESCAMBIA | 2019-12-30 | 2040-01-02 | $ 9,951.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000820900 | TERMINATED | 1000000851826 | ESCAMBIA | 2019-12-11 | 2039-12-18 | $ 8,466.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000764124 | TERMINATED | 1000000848754 | ESCAMBIA | 2019-11-14 | 2039-11-20 | $ 3,902.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000684025 | TERMINATED | 1000000844126 | ESCAMBIA | 2019-10-09 | 2039-10-16 | $ 11,326.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2019-02-07 |
Florida Limited Liability | 2018-10-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State