Search icon

CABANA'S CATERING, LLC - Florida Company Profile

Company Details

Entity Name: CABANA'S CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CABANA'S 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000102927
FEI/EIN Number 320216938

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

Address: 506 S. PINE AVENUE, OCALA, FL, 34471, US
Mail Address: 506 S. PINE AVENUE, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMPKINS TOBY J Managing Member 506 S. PINE AVENUE, OCALA, FL, 34471
TOMPKINS TOBY J Agent 506 S. PINE AVENUE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003430 BIG BELLY DELI EXPIRED 2012-01-10 2017-12-31 - 103 SE 1ST AVE., OCALA, FL, 34471
G11000097538 MOJO'S BIG BELLY DELI EXPIRED 2011-10-04 2016-12-31 - 103 SE 1ST AVENUE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 506 S. PINE AVENUE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 506 S. PINE AVENUE, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2014-04-30 506 S. PINE AVENUE, OCALA, FL 34471 -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-01-19 - -
LC AMENDMENT 2009-09-15 - -
REGISTERED AGENT NAME CHANGED 2009-09-15 TOMPKINS, TOBY J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000608793 TERMINATED 1000000615373 MARION 2014-04-21 2024-05-09 $ 454.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000608801 TERMINATED 1000000615374 MARION 2014-04-21 2034-05-09 $ 36,658.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000089895 TERMINATED 1000000572446 MARION 2014-01-08 2024-01-15 $ 3,779.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000576089 TERMINATED 1000000171584 MARION 2010-05-05 2030-05-12 $ 16,904.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-09-12
REINSTATEMENT 2011-02-28
LC Amendment 2010-01-19
LC Amendment 2009-09-15
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-05-23
Florida Limited Liability 2007-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State