Entity Name: | SBARRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Sep 2015 (9 years ago) |
Branch of: | SBARRO LLC, NEW YORK (Company Number 4203597) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Oct 2018 (6 years ago) |
Document Number: | M15000007294 |
FEI/EIN Number |
11-2501939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1328 Dublin Road, Columbus, OH, 43215, US |
Mail Address: | 1328 Dublin Road, Columbus, OH, 43215, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Karam J. D | Chief Executive Officer | 1328 Dublin Road, Columbus, OH, 43215 |
Daniels Brian | Chief Financial Officer | 1328 Dublin Road, Columbus, OH, 43215 |
Inzetta Mark S | Chie | 1328 Dublin Road, Columbus, OH, 43215 |
Johanson Boyd | Chie | 1328 Dublin Road, Columbus, OH, 43215 |
Shearer Rohan | Chie | 1328 Dublin Road, Columbus, OH, 43215 |
Karam J. D | Member | 1328 Dublin Road, Columbus, OH, 43215 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000133400 | SBARRO | ACTIVE | 2019-12-17 | 2029-12-31 | - | 1328 DUBLIN RD, SUITE 200, COLUMBUS, OH, 43215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-14 | 1328 Dublin Road, Columbus, OH 43215 | - |
CHANGE OF MAILING ADDRESS | 2024-04-14 | 1328 Dublin Road, Columbus, OH 43215 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-14 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2018-10-08 | - | - |
LC DISSOCIATION MEM | 2017-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-17 |
LC Amendment | 2018-10-08 |
ANNUAL REPORT | 2018-02-23 |
CORLCDSMEM | 2017-07-26 |
AMENDED ANNUAL REPORT | 2017-06-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State