Search icon

LBV PIZZA SHOP, LLC

Company Details

Entity Name: LBV PIZZA SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2024 (8 months ago)
Document Number: L19000122942
FEI/EIN Number 84-1940061
Address: 15771 S APOPKA VINELAND ROD, UNIT 2, ORLANDO, FL, 32821, US
Mail Address: 5135 International Drive, Orlando, FL, 32819, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIBEIRO SEBASTIAO C Agent 5300 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Managing Member

Name Role Address
DA SILVA GOMES JOSE ANTONIO Managing Member 5135 INTERNATIONAL DR UNIT #13, ORLANDO, FL, 32819
RIBEIRO SEBASTIAO C Managing Member 14523 BLACK LAKE PRESERVE ST, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103392 PATRONI'S WOOD FIRED PIZZAS EXPIRED 2019-09-20 2024-12-31 No data 15771 S. APOPKA VINELAND, K-3 SUITE 2, ORLANDO,, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 5300 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 No data
LC AMENDMENT 2024-06-21 No data No data
REGISTERED AGENT NAME CHANGED 2024-06-21 RIBEIRO, SEBASTIAO CEZAR No data
CHANGE OF MAILING ADDRESS 2024-04-19 15771 S APOPKA VINELAND ROD, UNIT 2, ORLANDO, FL 32821 No data
LC AMENDMENT 2023-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 15771 S APOPKA VINELAND ROD, UNIT 2, ORLANDO, FL 32821 No data
LC AMENDMENT 2019-10-25 No data No data
LC AMENDMENT 2019-08-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000271161 TERMINATED 1000000990041 ORANGE 2024-04-25 2044-05-08 $ 8,146.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000288306 ACTIVE 1000000990043 ORANGE 2024-04-25 2034-05-15 $ 454.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000299495 TERMINATED 1000000953739 ORANGE 2023-05-22 2043-06-28 $ 1,612.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2024-06-21
ANNUAL REPORT 2024-04-19
LC Amendment 2023-10-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2020-02-03
LC Amendment 2019-10-25
LC Amendment 2019-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State