Search icon

BOURBON STREET CATERING LLC

Company Details

Entity Name: BOURBON STREET CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: L15000149030
FEI/EIN Number 47-4990045
Address: 351 Plaza Dr., Suite A, Eustis, FL, 32726, US
Mail Address: 351 Plaza Dr., Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SAMHAOUI SAM Agent 351 Plaza Dr., Eustis, FL, 32726

Manager

Name Role Address
SAMHAOUI SAM Manager 351 plaza Drive, Eustis, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098347 CAFE ROUGE EXPRESS EXPIRED 2016-09-08 2021-12-31 No data 23948, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 351 Plaza Dr., Suite A, Eustis, FL 32726 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 351 Plaza Dr., A, Eustis, FL 32726 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 SAMHAOUI, SAM No data
CHANGE OF MAILING ADDRESS 2017-02-09 351 Plaza Dr., Suite A, Eustis, FL 32726 No data
REINSTATEMENT 2016-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000365177 TERMINATED 1000000867255 LAKE 2020-11-06 2040-11-12 $ 18,270.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-09-30
Florida Limited Liability 2015-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State