Search icon

GREATER GAINESVILLE PIZZA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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