Search icon

DOMENICK'S CATERING, LLC - Florida Company Profile

Company Details

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

DOMENICK'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: 16 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000110311
FEI/EIN Number 271323502

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

Address: 9221 SE CIVIC CENTER PLACE, PORT ST. LUCIE, FL, 34952, US
Mail Address: 9221 SE CIVIC CENTER PLACE, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLURA DOMENICK JR. Managing Member 9221 SE Civic Center Pl, Port St Lucie, FL, 34952
COLLURA DOMENICK JR. Agent 9221 SE Civic Center Pl, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 9221 SE Civic Center Pl, Port St Lucie, FL 34952 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-04 - -
REGISTERED AGENT NAME CHANGED 2015-12-04 COLLURA, DOMENICK, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000145717 TERMINATED 1000000253624 ST LUCIE 2012-02-24 2032-03-01 $ 6,410.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-12-04
REINSTATEMENT 2014-04-07
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2011-04-12
REINSTATEMENT 2010-09-29
Florida Limited Liability 2009-11-16

Date of last update: 01 May 2025

Sources: Florida Department of State