Search icon

BOBBY A'S CATERING, LLC - Florida Company Profile

Company Details

Entity Name: BOBBY A'S CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBBY A'S 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: 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: 07 Sep 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: L16000167377
FEI/EIN Number 813771099

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

Address: 900 N Pine Ave, Oviedo, FL, 32765, US
Mail Address: 900 N Pine Ave, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APEX CORPORATE SERVICES ACS, LLC Agent -
AGOSTINI ROBERT Manager 900 N Pine Ave, Oviedo, FL, 32765
AGOSTINI CHRISTINE Manager 900 N Pine Ave, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046688 BRISKETS BBQ SHACK & GRILL ACTIVE 2022-04-12 2027-12-31 - 298 GENEVA DR, OVIEDO, FL, 32765
G20000079703 LIBERTY ROAD BARBECUE ACTIVE 2020-07-08 2025-12-31 - 6925 LAKE ELLENOR DR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 900 N Pine Ave, Oviedo, FL 32765 -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-05-01 900 N Pine Ave, Oviedo, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 150 SE 2nd ave, PH4, Miami, FL 33131 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 APEX CORPORATE SERVICES ACS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000338154 TERMINATED 1000000744733 ORANGE 2017-06-01 2037-06-14 $ 2,731.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State