Search icon

OVATIONS FOOD SERVICES, L.P.

Company Details

Entity Name: OVATIONS FOOD SERVICES, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 21 Dec 2001 (23 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 26 Aug 2022 (2 years ago)
Document Number: B01000000450
FEI/EIN Number 233035417
Address: 5050 S. Syracuse St., 8th FL, Denver, CO, 80237, US
Mail Address: 150 Rouse Blvd, 3rd Floor, PHILADELPHIA, PA, 19112, US
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

GP

Name Role
OVATIONS FOOD SERVICES, LLC GP
SPECTRA US, LLC GP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039316 OVG360 ACTIVE 2022-03-29 2027-12-31 No data 150 ROUSE BOULEVARD 4TH FLOOR, PHILADELPHIA, PA, 19112
G17000117204 OVATIONS FOOD SERVICES-BOB CARR EXPIRED 2017-10-24 2022-12-31 No data 401 W LINVINGSTON STREET, ORLANDO, FL, 32801
G17000101830 OVATIONS FOOD SERVICES - DR PHILLIPS CENTER EXPIRED 2017-09-07 2022-12-31 No data 155 EAST ANDERSON STREET, ORLANDO, FL, 32801
G15000074137 SPECTRA FOOD SERVICES & HOSPITALITY ACTIVE 2015-07-16 2025-12-31 No data 18228 US HIGHWAY 41 NORTH, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-06 5050 S. Syracuse St., 8th FL, Denver, CO 80237 No data
LP AMENDMENT 2022-08-26 No data No data
CHANGE OF MAILING ADDRESS 2019-02-06 5050 S. Syracuse St., 8th FL, Denver, CO 80237 No data
LP AMENDMENT 2018-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-27 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 1200 South Pine Island Road, Plantation, FL 33324 No data
LP AMENDMENT 2017-01-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-01-24
LP Amendment 2022-08-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
LP Amendment 2018-11-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State