Search icon

LA CARAVANE TAKE OUT RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: LA CARAVANE TAKE OUT RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA CARAVANE TAKE OUT RESTAURANT, 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: 23 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2021 (3 years ago)
Document Number: L14000083497
FEI/EIN Number 46-5748484

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

Address: 560 NE 44TH STREET, C, POMPANO BEACH, FL, 33064, US
Mail Address: 560 NE 44TH STREET, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES FRANCKLYN President 5011 NE 2ND TER, POMPANO BEACH, FL, 33064
CHARLES FRANKLYN Chief Executive Officer 5011 NE 2ND TER, POMPANO BEACH, FL, 33064
Charles Francklyn Manager 560 NE 44TH STREET, POMPANO BEACH, FL, 33064
CHARLES FRANCKLYN Agent 5011 NE 2ND TER, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-20 560 NE 44TH STREET, C, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2021-10-14 - -
REGISTERED AGENT NAME CHANGED 2021-10-14 CHARLES, FRANCKLYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-05-11
REINSTATEMENT 2021-10-14
LC Amendment 2020-11-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State