Entity Name: | 1ST CLASS CATERING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1ST CLASS 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: | 04 Aug 2006 (19 years ago) |
Date of dissolution: | 20 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jun 2017 (8 years ago) |
Document Number: | L06000078546 |
FEI/EIN Number |
320179050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5337 GUNN HIGHWAY, #6, TAMPA, FL, 33624, US |
Mail Address: | 5337 Gunn Hwy, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNJONE DEON C | Managing Member | 5420 DEERBROOKE CREEK CIR #18, TAMPA, FL, 33624 |
ALEXANDER-MUNJONE CAMILLE S | Managing Member | 5420 DEERBROOKE CREEK CIR #18, TAMPA, FL, 33624 |
ALEXANDER-MUNJONE CAMILLE S | Agent | 5420 DEERBROOKE CREEK CIRCLE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | ALEXANDER-MUNJONE, CAMILLE S | - |
REINSTATEMENT | 2016-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-02 | 5337 GUNN HIGHWAY, #6, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2016-03-02 | 5337 GUNN HIGHWAY, #6, TAMPA, FL 33624 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000298267 | TERMINATED | 1000000743896 | HILLSBOROU | 2017-05-22 | 2037-05-24 | $ 851.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000483558 | TERMINATED | 1000000671800 | HILLSBOROU | 2015-04-13 | 2035-04-17 | $ 1,586.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000178508 | TERMINATED | 1000000578922 | HILLSBOROU | 2014-01-29 | 2034-02-07 | $ 512.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12001016362 | TERMINATED | 1000000431296 | HILLSBOROU | 2012-12-07 | 2032-12-14 | $ 1,464.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2016-03-02 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-08 |
REINSTATEMENT | 2010-09-28 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
Florida Limited Liability | 2006-08-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State