Search icon

LIVY O'S CATERING CO., LLC - Florida Company Profile

Company Details

Entity Name: LIVY O'S CATERING CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVY O'S CATERING CO., 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: 22 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2016 (9 years ago)
Document Number: L15000108280
FEI/EIN Number 47-4331171

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

Address: 405 Beverly Blvd, Brandon, FL, 33511, US
Mail Address: PO Box 2128, Valrico, FL, 33595-2128, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Germany LENNISE Q Manager 5908 ERHARDT DR, RIVERVIEW, FL, 33578
GERMANY OMAR Authorized Member 5908 ERHARDT DR., RIVERVIEW, FL, 33578
Germany LENNISE Q Agent 5908 ERHARDT DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 405 Beverly Blvd, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-04-23 405 Beverly Blvd, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-09-19 Germany, LENNISE Q -
REINSTATEMENT 2016-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000604809 TERMINATED 1000001010307 HILLSBOROU 2024-09-06 2044-09-18 $ 1,230.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000166409 TERMINATED 1000000881785 HILLSBOROU 2021-04-05 2041-04-14 $ 3,119.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000739136 TERMINATED 1000000801604 HILLSBOROU 2018-11-05 2038-11-07 $ 5,047.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000609016 TERMINATED 1000000794897 HILLSBOROU 2018-08-20 2038-08-29 $ 2,935.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-04
REINSTATEMENT 2016-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State