Search icon

HOFFNER CATERING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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