Search icon

CAPED CRUSADER PIZZA, LLC

Company Details

Entity Name: CAPED CRUSADER PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2019 (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: L19000118141
Address: 197 N. YONGE ST., UNIT 3, ORMOND BEACH, FL, 32174, US
Mail Address: 513 PEACOCK RD., HOLLY HILL, FL, 32117, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DOLNEY THOMAS SESQ Agent 919 LAKE BALDWIN LN., STE A, ORLANDO, FL, 32814

Manager

Name Role Address
REED JONATHAN M Manager 197 N. YONGE ST., UNIT 3, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069517 GOTHAM CITY PIZZA ACTIVE 2109-06-21 2114-12-31 No data 513 PEACOCK RD, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000031447 TERMINATED 1000000873168 VOLUSIA 2021-01-15 2041-01-27 $ 3,456.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000168449 TERMINATED 1000000862458 VOLUSIA 2020-03-12 2040-03-18 $ 6,154.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000168456 TERMINATED 1000000862459 VOLUSIA 2020-03-12 2030-03-18 $ 328.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Florida Limited Liability 2019-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State