Search icon

SYLVAIN'S CARIBBEAN RESTAURANT AND CATERING, LLC - Florida Company Profile

Company Details

Entity Name: SYLVAIN'S CARIBBEAN RESTAURANT AND CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYLVAIN'S CARIBBEAN RESTAURANT AND 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: 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: 12 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L16000170118
FEI/EIN Number 81-3839284

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

Address: 1000 PALM COAST PARKWAY SW STE 101, PALM COAST, FL, 32137, US
Mail Address: PO BOX 351895, PALM COAST, FL, 32135, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYLVAIN EJUSTE Chief Executive Officer PO BOX 351895, PALM COAST, FL, 32135
SYLVAIN LEUWHANA Chief Executive Officer PO BOX 351895, PALM COAST, FL, 32135
SYLVAIN LEUWHANA Agent 17 RYECO WAY, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 1000 PALM COAST PARKWAY SW STE 101, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2020-05-21 1000 PALM COAST PARKWAY SW STE 101, PALM COAST, FL 32137 -
LC NAME CHANGE 2018-08-30 SYLVAIN'S CARIBBEAN RESTAURANT AND CATERING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
LC Amendment 2020-07-21
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-29
LC Name Change 2018-08-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State