Entity Name: | FT MYERS PIZZA PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Oct 2018 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L18000242620 |
FEI/EIN Number | 83-2321398 |
Address: | 2626 Tamiami Tr E, suite 3, Naples, FL, 34112, US |
Mail Address: | 2626 Tamiami Tr E, suite 3, Naples, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Candito Joseph PJr. | Agent | 2626 Tamiami Tr E, Naples, FL, 34112 |
Name | Role | Address |
---|---|---|
Candito Joseph PJr. | Auth | 2626 Tamiami Tr E, Naples, FL, 34112 |
Candito Patricia F | Auth | 2626 Tamiami Tr E, Naples, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000118970 | SBARRO | EXPIRED | 2018-11-05 | 2023-12-31 | No data | 7800 CONGRESS AVE, 206, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 2626 Tamiami Tr E, suite 3, Naples, FL 34112 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 2626 Tamiami Tr E, suite 3, Naples, FL 34112 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-13 | Candito, Joseph P, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 2626 Tamiami Tr E, suite 3, Naples, FL 34112 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000352910 | ACTIVE | 1000000865637 | LEE | 2020-10-24 | 2040-11-04 | $ 8,227.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J19000789253 | ACTIVE | 1000000849593 | LEE | 2019-11-25 | 2039-12-04 | $ 17,705.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-13 |
Florida Limited Liability | 2018-10-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State