Entity Name: | SIMPLE INDULGENCE CATERING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMPLE INDULGENCE 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. |
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: | 10 May 2012 (13 years ago) |
Document Number: | L12000063267 |
FEI/EIN Number |
45-5252157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1841 SW Taurus Ln, PORT ST LUCIE, FL, 34984-4451, US |
Mail Address: | 1841 SW Taurus Ln, PORT ST LUCIE, FL, 34984-4451, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITMORE RICHARD F | Managing Member | 1841 SW Taurus Ln, PORT ST LUCIE, FL, 349844451 |
BAHADUR DANICA T | Managing Member | 1841 SW Taurus Ln, PORT ST LUCIE, FL, 349844451 |
WHITMORE RICHARD F | Agent | 1841 SW Taurus Ln, PORT ST LUCIE, FL, 349844451 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000056667 | KOOL RUNNINZ | ACTIVE | 2022-05-04 | 2027-12-31 | - | 1841 SW TAURUS LN, PORT ST. LUCIE, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 1841 SW Taurus Ln, PORT ST LUCIE, FL 34984-4451 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 1841 SW Taurus Ln, PORT ST LUCIE, FL 34984-4451 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 1841 SW Taurus Ln, PORT ST LUCIE, FL 34984-4451 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State