Entity Name: | SIMPLY FABIELOUS CATERING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIMPLY FABIELOUS 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. |
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: | 11 Feb 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Jun 2017 (8 years ago) |
Document Number: | L15000026194 |
FEI/EIN Number |
47-3140199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4072 NE 5TH TERRACE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 2528 Wiley Street, Hollywood, FL, 33020, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDSEY FABIOLA | Manager | 2528 Wiley Street, Hollywood, FL, 33020 |
LINDSEY FABIOLA | Agent | 2528 Wiley Street, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000118831 | SIMPLY FABIELOUS, LLC | ACTIVE | 2017-10-27 | 2027-12-31 | - | 4072 NE 5TH TERRACE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-03 | 4072 NE 5TH TERRACE, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 2528 Wiley Street, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2020-09-11 | 4072 NE 5TH TERRACE, OAKLAND PARK, FL 33334 | - |
LC AMENDMENT AND NAME CHANGE | 2017-06-12 | SIMPLY FABIELOUS CATERING, LLC | - |
LC AMENDMENT | 2017-02-21 | - | - |
LC AMENDMENT | 2015-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment and Name Change | 2017-06-12 |
ANNUAL REPORT | 2017-05-08 |
LC Amendment | 2017-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State