Entity Name: | GREATER GAINESVILLE PIZZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREATER GAINESVILLE 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Mar 1999 (26 years ago) |
Date of dissolution: | 10 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Apr 2012 (13 years ago) |
Document Number: | L99000001700 |
FEI/EIN Number |
582454277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 TURKEY CREEK, ALACHUA, FL, 32615 |
Mail Address: | 511 TURKEY CREEK, ALACHUA, FL, 32615 |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STASIEWICZ BILL | Managing Member | 511 TURKEY CREEK, ALACHU, FL, 32615 |
STASIEWICZ YORIKO | Managing Member | 511 TURKEY CREEK, ALACHUA, FL, 32615 |
STASIEWICZ BILL | Agent | 511 TURKEY CREEK, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-16 | 511 TURKEY CREEK, ALACHUA, FL 32615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 511 TURKEY CREEK, ALACHUA, FL 32615 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 511 TURKEY CREEK, ALACHUA, FL 32615 | - |
REINSTATEMENT | 2009-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-03-29 | STASIEWICZ, BILL | - |
AMENDMENT | 1999-04-21 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-04-10 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-02-16 |
REINSTATEMENT | 2009-01-06 |
ANNUAL REPORT | 2007-03-05 |
ANNUAL REPORT | 2006-06-12 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-07-08 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State