Search icon

CRAVE GOURMET, LLC - Florida Company Profile

Company Details

Entity Name: CRAVE GOURMET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAVE GOURMET, 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: 28 Jan 2013 (12 years ago)
Date of dissolution: 18 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2022 (3 years ago)
Document Number: L13000013688
FEI/EIN Number 46-1889651

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

Address: 2424 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2424 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alfano Joseph Authorized Member 2424 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Alfano Joseph Agent 2424 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-18 Alfano, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2022-09-18 2424 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
VOLUNTARY DISSOLUTION 2022-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2424 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-01-27 2424 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-09-18
VOLUNTARY DISSOLUTION 2022-09-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State