Search icon

HERE'S HOWE CATERING LLC - Florida Company Profile

Company Details

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

HERE'S HOWE 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: 19 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000053990
FEI/EIN Number NOT APPLICABLE

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

Address: 10151 STERN CIRCLE, NAPLES, FL, 34109, US
Mail Address: 10151 STERN CIRCLE, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE ANA Manager 10151 STERN CIRCLE, NAPLES, FL, 34109
HOWE ANA Secretary 10151 STERN CIRCLE, NAPLES, FL, 34109
Howe Ana Agent 10151 STERN CIRCLE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115055 HERE'S HOWE CATERING LLC ACTIVE 2011-11-29 2027-12-31 - 10151 STERN CIR., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-22 Howe, Ana -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 10151 STERN CIRCLE, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-01-31
REINSTATEMENT 2015-09-29
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State