Search icon

SIMPLY SOUTHERN CATERING CO, LLC - Florida Company Profile

Company Details

Entity Name: SIMPLY SOUTHERN CATERING CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLY SOUTHERN CATERING CO, 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: 03 Mar 2011 (14 years ago)
Date of dissolution: 23 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2021 (3 years ago)
Document Number: L11000028709
FEI/EIN Number 800709602

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

Address: 27876 Lance Drive, Bonita Springs, FL, 34135, US
Mail Address: 27876 Lance Drive, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRINSON MIKKEL L Manager 27876 LANCE DRIVE, BONITA SPRINGS, FL, 34135
BRINSON JENNIFER L Agent 27876 LANCE DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-23 - -
LC AMENDMENT 2019-06-24 - -
LC NAME CHANGE 2015-11-19 SIMPLY SOUTHERN CATERING CO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 27876 Lance Drive, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2013-03-13 27876 Lance Drive, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2012-04-05 BRINSON, JENNIFER L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-20
LC Amendment 2019-06-24
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-20
LC Name Change 2015-11-19
ANNUAL REPORT 2015-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State