Search icon

SIDE OUT PIZZA, L.C. - Florida Company Profile

Company Details

Entity Name: SIDE OUT PIZZA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIDE OUT PIZZA, L.C. 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: 26 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L99000004523
FEI/EIN Number 593590139

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

Address: 2659 ULMERTON ROAD, CLEARWATER, FL, 33762, US
Mail Address: 2659 ULMERTON ROAD, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDS PHILIP Manager 2659 ULMERTON ROAD, CLEARWATER, FL, 33762
RANDS PHILIP Agent 2659 ULMERTON RD, CLEARWATER, FL, 33762
TEAM ST. PETE, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-04-20 2659 ULMERTON ROAD, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 2659 ULMERTON ROAD, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2001-04-30 RANDS, PHILIP -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 2659 ULMERTON RD, CLEARWATER, FL 33762 -
AMENDMENT 1999-11-30 - -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State