Search icon

ENRICO'S CATERING LLC - Florida Company Profile

Company Details

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

ENRICO'S 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: 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: 03 Jan 2012 (13 years ago)
Document Number: L12000000275
FEI/EIN Number 45-4372386

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

Mail Address: 304 Indian Trace, Weston, FL, 33326, US
Address: 5120 SW 172nd Ave, Southwest Ranches, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Story Enrique J Manager 670 Falling Water Rd, Weston, FL, 33326
Story Enrique J Agent 304 Indian Trace, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062101 PERAGINE EXPIRED 2014-06-17 2019-12-31 - 1619 PALERMO DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 5120 SW 172nd Ave, Southwest Ranches, FL 33331 -
CHANGE OF MAILING ADDRESS 2024-08-01 5120 SW 172nd Ave, Southwest Ranches, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 304 Indian Trace, PMB 426, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Story, Enrique J -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State