Entity Name: | CULINARY CARTEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Jan 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000005785 |
FEI/EIN Number | APPLIED FOR |
Address: | 11 CAREY AVENUE, PENSACOLA, FL, 32506 |
Mail Address: | 500 S. Riverside Drive, Indialantic, FL, 32903, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON WESLEY | Agent | 500 S. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903 |
Name | Role | Address |
---|---|---|
HENDERSON WESLEY | Authorized Member | 500 S. RIVERSIDE DRIVE, INDIALANTIC, FL, 32903 |
GRIFFITT ELISHA | Authorized Member | 11 CAREY AVENUE, PENSACOLA, FL, 32506 |
VEILLEUX SANDY | Authorized Member | 719 W. GREGORY ST., PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 11 CAREY AVENUE, PENSACOLA, FL 32506 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-17 |
Florida Limited Liability | 2017-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State