Search icon

SIMPLY FABIELOUS CATERING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LINDSEY FABIOLA Manager 2528 Wiley Street, Hollywood, FL, 33020
LINDSEY FABIOLA Agent 2528 Wiley Street, Hollywood, FL, 33020

Fictitious Names

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

Events

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 - -

Documents

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