Search icon

2ND HELPIN CATERING L.L.C. - Florida Company Profile

Company Details

Entity Name: 2ND HELPIN CATERING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2ND HELPIN CATERING L.L.C. 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: 07 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2018 (7 years ago)
Document Number: L10000049586
FEI/EIN Number 272521686

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

Address: 2828 Remington Green Circle, Tallahassee, FL, 32308, US
Mail Address: P. O. BOX 15031, TALLAHASSEE, FL, 32317
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owens Marilyn J Owne 2828 Remington Green Circle, Tallahassee, FL, 32308
OWENS Marilyn J Agent 2828 Remington Green Circle, Tallahassee, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111908 BIG PAPA'S CHOPHOUSE ACTIVE 2021-08-30 2026-12-31 - 18 N ADAMS ST, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2828 Remington Green Circle, Suite 201, Tallahassee, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 2828 Remington Green Circle, Suite 201, Tallahassee, FL 32308 -
REINSTATEMENT 2018-03-16 - -
REGISTERED AGENT NAME CHANGED 2018-03-16 OWENS, Marilyn J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000295954 TERMINATED 1000000992862 LEON 2024-05-13 2044-05-15 $ 3,678.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J24000295970 TERMINATED 1000000992864 LEON 2024-05-13 2034-05-15 $ 3,039.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J13001840504 TERMINATED 1000000565445 LEON 2013-12-18 2033-12-26 $ 803.03 STATE OF FLORIDA0048889

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State