Entity Name: | D` BERNARD GOURMET FOODS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D` BERNARD GOURMET FOODS, 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: | 09 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000056495 |
FEI/EIN Number |
830513461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5501 CHATHAM WOODS CT., ORLANDO, FL, 32208, US |
Mail Address: | 5501 CHATHAM WOODS CT., ORLANDO, FL, 32808, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON DARRYL B | Manager | 5501 CHATHAM WOODS CT., ORLANDO, FL, 32808 |
HENDERSON DARRYL B | Agent | 5501 CHATHAM WOODS CT., ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | HENDERSON, DARRYL BSR. | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-04 | 5501 CHATHAM WOODS CT., ORLANDO, FL 32208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-04 | 5501 CHATHAM WOODS CT., ORLANDO, FL 32208 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-18 |
REINSTATEMENT | 2021-05-01 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State