Search icon

PICCADILLY HOLDINGS RESTAURANTS LLC - Florida Company Profile

Company Details

Entity Name: PICCADILLY HOLDINGS RESTAURANTS 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: 20 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: M17000006147
FEI/EIN Number 821781513

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

Address: 500 E State Hwy 114 Suite 300, 300, SOUTHLAKE, TX, 76092, US
Mail Address: 500 E State Hwy 114 Suite 300, SOUTHLAKE, TX, 76092, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Khan Aslam Manager Coursey Oaks Office Plaza 137 Coursey Boul, Baton Rouge, LA, 70817
Pascuzzi Pete President 500 E State Hwy 114 Suite 300, SOUTHLAKE, TX, 76092
Filipiak Katharine VP Fina Chief Financial Officer 500 E State Highway 114 Ste 300, Southlake, Southlake, TX, 76092
Brown Keith Vice President 500 E State Hwy 114 Suite 300, SOUTHLAKE, TX, 76092
Brown Keith o 500 E State Hwy 114 Suite 300, SOUTHLAKE, TX, 76092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 Coursey Oaks Office Plaza 137 Coursey Boulevard, Suite 7B, Baton Rouge, LA 70817 -
CHANGE OF MAILING ADDRESS 2025-01-20 Coursey Oaks Office Plaza 137 Coursey Boulevard, Suite 7B, Baton Rouge, LA 70817 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 500 E State Hwy 114 Suite 300, 300, 300, SOUTHLAKE, TX 76092 -
CHANGE OF MAILING ADDRESS 2024-03-20 500 E State Hwy 114 Suite 300, 300, 300, SOUTHLAKE, TX 76092 -
LC AMENDMENT 2017-08-03 - -
LC AMENDMENT 2017-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000102079 TERMINATED 1000000775171 COLUMBIA 2018-03-02 2038-03-07 $ 656.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-09
LC Amendment 2017-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State