Search icon

DAMICO CATERING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DAMICO CATERING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAMICO CATERING SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000188857
FEI/EIN Number 47-2519102

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

Address: 13769 U.S. 441, LADY LAKE, FL, 32159
Mail Address: 825 CHAPPELLS DR., THE VILLAGES, FL, 32162, UN
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO KATHLEEN Manager 825 CHAPPELLS DR., THE VILLAGES, FL, 32162
D'AMICO RINO Manager 825 CHAPPELLS DR., THE VILLAGES, FL, 32162
D'AMICO KATHLEEN Agent 825 CHAPPELLS DR., THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088726 D'AMICO DELI EXPIRED 2015-08-27 2020-12-31 - 132 S US 27, LADY LAKE, FL, 32162
G15000004318 DIAMOND CATERING EXPIRED 2015-01-12 2020-12-31 - 825 CHAPPELLS DR., THE VILLAGES, FL, 3262
G14000124385 VILLAGE CATERING EXPIRED 2014-12-11 2019-12-31 - 825 CHAPPELLS DR., THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 D'AMICO, KATHLEEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-10-07
Florida Limited Liability 2014-12-10

Date of last update: 03 May 2025

Sources: Florida Department of State