Entity Name: | EM&M CATERING INVESTMENTS,LLC.. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EM&M CATERING INVESTMENTS,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: | 20 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2018 (7 years ago) |
Document Number: | L11000120090 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 B HAMMONDVILLE RD, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1360 B HAMMONDVILLE RD, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EM&M CATERING INVESTMENTS,LLC.. | Agent | - |
DILELLA MARCO | Managing Member | 1360 B HAMMONDVILLE RD., POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000126423 | BROWARD MOBILE CATERERS | EXPIRED | 2017-11-16 | 2022-12-31 | - | 1360 HAMMONDVILLE RD., POMPANO BEACH, FL, 33069 |
G11000107327 | BROWARD CATERING | EXPIRED | 2011-11-03 | 2016-12-31 | - | 17566 CIRCLE POND CT, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 1360 B HAMMONDVILLE RD, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 1360 B HAMMONDVILLE RD, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 1360 HAMMONDVILLE RD, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | EM&M Catering Investments LLC | - |
REINSTATEMENT | 2018-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2011-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-05-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State