Search icon

THE LUNCH BOX CATERING SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Larkin Corey S Manager 1300 NW 56AVE, LAUDERHILL, FL, 33313
LARKIN COREY S Agent 1300 NW 56 AVE, LAUDERHILL, FL, 33313

Fictitious Names

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

Events

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 - -

Documents

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