Entity Name: | FLASH CATERING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLASH CATERING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000066324 |
FEI/EIN Number |
760832932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 712 NAVAHO STREET, JUPITER, FL, 33458, US |
Mail Address: | 712 NAVAHO STREET, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREINIG ANITA C | Manager | 712 NAVAHO STREET, JUPITER, FL, 33458 |
BREINIG ROBERT C | Manager | 712 NAVAHO STREET, JUPITER, FL, 33458 |
BREINIG ANITA C | Agent | 712 NAVAHO STREET, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000040070 | FLASH BEACH GRILLE | EXPIRED | 2012-04-27 | 2017-12-31 | - | 9126 S.E. BRIDGE ROAD, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-04 | 712 NAVAHO STREET, JUPITER, FL 33458 | - |
PENDING REINSTATEMENT | 2011-03-18 | - | - |
REINSTATEMENT | 2011-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-12 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State