Search icon

SBARRO LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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