Entity Name: | FRENCH FOOD COLLECTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRENCH FOOD COLLECTION, 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: |
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: | 29 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | L09000122946 |
FEI/EIN Number |
271581584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5820 SW 91ST AVENUE, MIAMI, FL, 33173 |
Mail Address: | 5820 SW 91ST AVENUE, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACHELIER PATRICK | Managing Member | 5820 SW 91ST AVENUE, MIAMI, FL, 33173 |
Bachelier ileana C | vice | 5820 SW 91ST AVENUE, MIAMI, FL, 33173 |
BACHELIER PATRICK Manager | Agent | 5820 SW 91ST AVENUE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-04 | 5820 SW 91ST AVENUE, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2020-10-07 | 5820 SW 91ST AVENUE, MIAMI, FL 33173 | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | BACHELIER, PATRICK, Manager | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001573816 | TERMINATED | 1000000524134 | MIAMI-DADE | 2013-10-15 | 2033-10-29 | $ 5,892.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State