Search icon

CAFETERIA CATERING LLC - Florida Company Profile

Company Details

Entity Name: CAFETERIA CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAFETERIA 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 04 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jul 2019 (6 years ago)
Document Number: L12000003482
FEI/EIN Number 46-5187278

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

Address: 110 sw 11th street, Fort Lauderdale, FL, 33315, US
Mail Address: 110 sw 11th st, Fort lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
joffe emily m mana 110 sw 11th street, Fort Lauderdale, FL, 33315
JOFFE IRA Agent 110 sw 11th street, Fort lauderdale, FL, 33315
JOFFE IRA Manager 110 sw 11th st, Fort lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112413 TRINITY C&A EXPIRED 2013-11-15 2018-12-31 - 841 NW 73RD AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 110 sw 11th street, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2015-04-23 110 sw 11th street, Fort Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 110 sw 11th street, Fort lauderdale, FL 33315 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State