Search icon

ENFINITY CATERING LLC

Company Details

Entity Name: ENFINITY CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000059123
FEI/EIN Number 81-1966451
Address: 1827 North Pearl Street, JACKSONVILLE, FL, 32206, US
Mail Address: 8024 Springtree Rd, JACKSONVILLE, FL, 32210, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Byers Brandon G Agent 8024 Springtree Rd, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
Andrews Ryan C Vice President 1827 North Pearl Street, JACKSONVILLE, FL, 32206

Chairman

Name Role Address
BYERS BENNIE F Chairman 8024 SPRINGTREE RD, JACKSONVILLE, FL, 32210

Chief Operating Officer

Name Role Address
Wright Latasha K Chief Operating Officer 2512 Olustee St., JACKSONVILLE, FL, 32209

Auth

Name Role Address
Brown Ewanda L Auth 6234 Harlow Blvd 32210, Jacksonville, FL, 32210

Vice Chairman

Name Role Address
Tarver LaTasha M Vice Chairman 1020 Ethan Allen St, Jacksonville, FL, 32208
Coleman Monica C Vice Chairman 401 Monument Rd, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 8024 Springtree Rd, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 1827 North Pearl Street, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2021-07-30 1827 North Pearl Street, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2021-07-30 Byers, Brandon Gerard No data
REINSTATEMENT 2020-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2016-05-31 No data No data

Documents

Name Date
ANNUAL REPORT 2021-07-30
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2017-05-01
LC Amendment 2016-05-31
Florida Limited Liability 2016-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State