Search icon

OVATIONS FOOD SERVICES, L.P. - Florida Company Profile

Company Details

Entity Name: OVATIONS FOOD SERVICES, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 21 Dec 2001 (23 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: B01000000450
FEI/EIN Number 233035417

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

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

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
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 - 150 ROUSE BOULEVARD 4TH FLOOR, PHILADELPHIA, PA, 19112
G17000117204 OVATIONS FOOD SERVICES-BOB CARR EXPIRED 2017-10-24 2022-12-31 - 401 W LINVINGSTON STREET, ORLANDO, FL, 32801
G17000101830 OVATIONS FOOD SERVICES - DR PHILLIPS CENTER EXPIRED 2017-09-07 2022-12-31 - 155 EAST ANDERSON STREET, ORLANDO, FL, 32801
G15000074137 SPECTRA FOOD SERVICES & HOSPITALITY ACTIVE 2015-07-16 2025-12-31 - 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 -
LP AMENDMENT 2022-08-26 - -
CHANGE OF MAILING ADDRESS 2019-02-06 5050 S. Syracuse St., 8th FL, Denver, CO 80237 -
LP AMENDMENT 2018-11-29 - -
REGISTERED AGENT NAME CHANGED 2017-01-27 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 1200 South Pine Island Road, Plantation, FL 33324 -
LP AMENDMENT 2017-01-19 - -

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 Apr 2025

Sources: Florida Department of State