Search icon

PRIDE CATERING FTL LLC - Florida Company Profile

Company Details

Entity Name: PRIDE CATERING FTL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIDE CATERING FTL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000126524
FEI/EIN Number 814153979

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

Address: 9 NE 19 CT, C119, WILTON MANORS, FL, 33305, US
Mail Address: 300 E Oakland Park Blvd #379, WILTON MANORS, FL, 33334, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZA JASON E Manager 9 NE 19 CT C119, WILTON MANORS, FL, 33305
MAZZA JASON E Agent 9 NE 19 CT, WILTON MANORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060701 OLD FLORIDA CATERING ACTIVE 2021-05-03 2026-12-31 - 9 NE 19 CT, C119, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-28 - -
CHANGE OF MAILING ADDRESS 2021-04-28 9 NE 19 CT, C119, WILTON MANORS, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 MAZZA, JASON E -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000246551 ACTIVE 1000000989995 BROWARD 2024-04-22 2044-04-24 $ 2,849.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-04-28
REINSTATEMENT 2018-10-09
REINSTATEMENT 2017-10-06
Florida Limited Liability 2016-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State