Search icon

D` BERNARD GOURMET FOODS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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