Search icon

FAMILY AND FRIENDS CATERING LLC - Florida Company Profile

Company Details

Entity Name: FAMILY AND FRIENDS CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY AND FRIENDS 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: 24 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: L14000154139
FEI/EIN Number 47-2048211

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

Address: 640 NW 20th Avenue, Pompano Beach, FL, 33069, US
Mail Address: 640 NW 20th Avenue, Pompano Beacg, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith STACY CEO Authorized Member 640 NW 20th Avenue, Pompano Beacg, FL, 33069
Farrington Warren COO Authorized Member 3012 NW 13th Street, Lauderdale, FL, 33311
SMITH VANESSA Agent 832 NE 12TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 640 NW 20th Avenue, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-04-29 640 NW 20th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 832 NE 12TH AVE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2022-04-22 SMITH, VANESSA -
REINSTATEMENT 2021-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State