Search icon

COLLINS CATERING & EVENTS, LLC

Company Details

Entity Name: COLLINS CATERING & EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000062487
FEI/EIN Number 26-0351959
Address: 7091 Grand National Drive, Suite 101, ORLANDO, FL 32819
Mail Address: 7512 DR. PHILLIPS BLVD., SUITE 50-348, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS, JANET Agent 7512 DR. PHILLIPS BLVD., SUITE 50-348, ORLANDO, FL 32819

Managing Member

Name Role Address
COLLINS, WALLACE R Managing Member 7512 DR. PHILLIPS BLVD., SUITE 50-348 ORLANDO, FL 32819
COLLINS, JANET Managing Member 7512 DR. PHILLIPS BLVD., SUITE 50-348 ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08253900367 GOODING'S CATERING EXPIRED 2008-09-09 2013-12-31 No data 7512 DR. PHILLIPS BLVD., SUITE 50-348, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-21 7091 Grand National Drive, Suite 101, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-21 7512 DR. PHILLIPS BLVD., SUITE 50-348, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2009-03-26 7091 Grand National Drive, Suite 101, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2009-03-26 COLLINS, JANET No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000191583 ACTIVE 1000000817528 ORANGE 2019-03-01 2039-03-13 $ 9,013.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000126169 ACTIVE 1000000776506 ORANGE 2018-03-19 2038-03-28 $ 21,720.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000367244 LAPSED 1000000367116 COLLIER 2012-11-28 2023-02-13 $ 788.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-26

Date of last update: 27 Jan 2025

Sources: Florida Department of State