Entity Name: | CATERING BY MAGGIE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATERING BY MAGGIE 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: | 04 Aug 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000077481 |
FEI/EIN Number |
300372854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2923 NE OURAY DRIVE, ARCADIA, FL, 34266, US |
Mail Address: | 2923 NE Ouray Drive, Arcadia, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLUCKLICH MARGERY S | Manager | 2923 NE Ouray Drive, Arcadia, FL, 34266 |
GLUCKLICH MARTIN S | Manager | 2923 NE Ouray Drive, Arcadia, FL, 34266 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000008943 | CATERING BY MAGGIE LLC DBA VEG | EXPIRED | 2010-01-28 | 2015-12-31 | - | 130 MIMOSA DRIVE, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-05 | 2923 NE OURAY DRIVE, ARCADIA, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2014-04-19 | 2923 NE OURAY DRIVE, ARCADIA, FL 34266 | - |
LC AMENDMENT | 2012-06-28 | - | - |
CANCEL ADM DISS/REV | 2010-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-17 |
LC Amendment | 2012-06-28 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-20 |
REINSTATEMENT | 2010-01-26 |
ANNUAL REPORT | 2008-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State