Entity Name: | PIZZA GOODS,LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Feb 2019 (6 years ago) |
Document Number: | L19000046361 |
FEI/EIN Number | 83-4251246 |
Address: | 2007 JOHNSON STREET #A, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2165 Van Buren St Apt 1214, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PIZZA GOODS LLC - 401K | 2023 | 834251246 | 2024-09-12 | PIZZA GOODS LLC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
AQUINO FREITAS ELAINE | Agent | 2165 Van Buren St Apt 1214, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Aquino Freitas Elaine | Authorized Member | 2165 Van Buren St Apt 1214, Hollywood, FL, 33020 |
DONNARUMMA PASQUALE | Authorized Member | 2007 JOHNSON STREET #A, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 2007 JOHNSON STREET #A, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 2007 JOHNSON STREET #A, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 2165 Van Buren St Apt 1214, Hollywood, FL 33020 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-06-22 |
Florida Limited Liability | 2019-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State