Entity Name: | ALL ABOUT YOU CATERING OF PALM BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL ABOUT YOU CATERING OF PALM BEACH, 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: | 05 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2018 (7 years ago) |
Document Number: | L13000096053 |
FEI/EIN Number |
46-3153574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5607 S Dixie Hwy, West Palm Beach, FL, 33405, US |
Mail Address: | 5630 56TH WAY, West Palm Beach, FL, 33409, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
melendez david e | Managing Member | 5630 56TH WAY, West Palm Beach, FL, 33409 |
MELENDEZ DAVID | Chef | 5630 56TH WAY, West Palm Beach, FL, 33409 |
melendez david e | Agent | 5630 56TH WAY, West Palm Beach, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 5630 56TH WAY, West Palm Beach, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 5607 S Dixie Hwy, West Palm Beach, FL 33405 | - |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 5607 S Dixie Hwy, West Palm Beach, FL 33405 | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | melendez, david e | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State