Entity Name: | HOFFNER CATERING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOFFNER 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: | 08 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | L13000067513 |
FEI/EIN Number |
46-2723194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4880 B DISTRIBUTION CT, UNIT 1 AND 2, ORLANDO, FL, 32822 |
Mail Address: | 5824 Willow Bud Ct, Orlando, FL, 32807, US |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUSTE ENRIQUE | Manager | 5824 WILLOW BUD CT, ORLANDO, FL, 32807 |
SUNER-RUIZ MILENE | Authorized Member | 5824 WILLOW BUD CT, ORLANDO, FL, 32807 |
FUSTE ENRIQUE | Agent | 5824 WILLOW BUD CT, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-09-10 | 4880 B DISTRIBUTION CT, UNIT 1 AND 2, ORLANDO, FL 32822 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | FUSTE, ENRIQUE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000135642 | ACTIVE | 2021-SC-015071-O | CTY CRT, ORANGE CTY, FL | 2022-01-19 | 2027-03-22 | $4,003.00 | CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 1150 EMMA OAKS TRAIL, SUITE 150, LAKE MARY, FLORIDA 32746 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-18 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-12-09 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-10 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State