Search icon

FT MYERS PIZZA PARTNERS LLC

Company Details

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

Agent

Name Role Address
Candito Joseph PJr. Agent 2626 Tamiami Tr E, Naples, FL, 34112

Auth

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

Fictitious Names

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

Events

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

Debts

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

Documents

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