Search icon

CULINARIA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CULINARIA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CULINARIA HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2008 (16 years ago)
Document Number: L08000102490
FEI/EIN Number 134357290

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

Address: 2775 NW 49TH AVE, 205, OCALA, FL, 34482, US
Mail Address: 2775 NW 49th Ave, 205, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY MARY M Managing Member 5530 NW 96TH LN, OCALA, FL, 34482
MULLEN GREG T Agent 8875 NW 63RD ST, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000163035 DISH EXPIRED 2009-10-07 2014-12-31 - 8875 NW 63RD ST, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 2775 NW 49TH AVE, 205, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2023-05-01 2775 NW 49TH AVE, 205, OCALA, FL 34482 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000424375 TERMINATED 1000000458448 PINELLAS 2013-01-09 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State