Search icon

SURFSIDE PIZZA LLC - Florida Company Profile

Company Details

Entity Name: SURFSIDE PIZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFSIDE PIZZA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2023 (2 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: L23000226292
FEI/EIN Number 36-5065774

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2031B NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931, US
Mail Address: 2031B NORTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGAZAR ADEL A Manager 1732 KILLIAN DR NE, PALM BAY, FL, 32805
ELGAZAR MOHAMED Member 4721 TALBOT BLVD, COCOA, FL, 32922
ELGAZAR RAFE Member 1742 TERRA COTA CT, ORLANDO, FL, 32825
ELGAZAR HOSNY Member 8011 STEEPLE CHANCE COURT, SPRINGFIELD, VA, 22153
ELGAZAR ADEL A Agent 1732 KILLIAN DRIVE NE, PALM BAY, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072289 NEW YORK PIZZA ACTIVE 2023-06-14 2028-12-31 - 2031B NORTH ATLANTIC AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 2031B NORTH ATLANTIC AVENUE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2024-11-20 2031B NORTH ATLANTIC AVENUE, COCOA BEACH, FL 32931 -
LC REVOCATION OF DISSOLUTION 2023-10-17 - -
VOLUNTARY DISSOLUTION 2023-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
LC Revocation of Dissolution 2023-10-17
VOLUNTARY DISSOLUTION 2023-08-13
Florida Limited Liability 2023-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State