Entity Name: | THE LUNCH BOX CATERING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LUNCH BOX CATERING SERVICES 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: | 12 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2016 (9 years ago) |
Document Number: | L10000016405 |
FEI/EIN Number |
352376532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 nw 56 Ave, Lauderhill, FL, 33313, US |
Mail Address: | 1300 nw 56Ave, Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Larkin Corey S | Manager | 1300 NW 56AVE, LAUDERHILL, FL, 33313 |
LARKIN COREY S | Agent | 1300 NW 56 AVE, LAUDERHILL, FL, 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000074252 | RELIABLE BROKER&TRANSPORTION LLC | ACTIVE | 2023-06-20 | 2028-12-31 | - | 1300 NW 56AVE, LAUDERHILL, FL, 33313 |
G23000074398 | RELIABLE BROKER &TRANSPORT LLC | ACTIVE | 2023-06-20 | 2028-12-31 | - | 1300 NW56AVE, LAUDERHILL, FL, 33313 |
G23000063703 | RELIABLE BROKER & TRANSPORT | ACTIVE | 2023-05-22 | 2028-12-31 | - | 1300 NW 56AVE, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-06 | 1300 nw 56 Ave, Lauderhill, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2016-01-06 | 1300 nw 56 Ave, Lauderhill, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-06 | LARKIN, COREY S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-03 |
REINSTATEMENT | 2016-01-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State