Entity Name: | BAGATELA CATERING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAGATELA 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. |
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: | 18 May 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L17000111039 |
FEI/EIN Number |
82-1690355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2510 fillmore st, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2510 fillmore st, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREITAS SOUSA OTILIA | Manager | 2510 fillmore st, HOLLYWOOD, FL, 33020 |
SOUSA INES M | Agent | 2510 fillmore st, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-08 | SOUSA, INES MARIA | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 2510 fillmore st, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-07 | 2510 fillmore st, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-07 | 2510 fillmore st, HOLLYWOOD, FL 33020 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000757003 | ACTIVE | 1000001020475 | BROWARD | 2024-11-19 | 2044-11-27 | $ 4,125.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J24000632453 | ACTIVE | 1000001014070 | BROWARD | 2024-09-20 | 2044-09-25 | $ 22,241.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000350314 | ACTIVE | 1000000959894 | BROWARD | 2023-07-24 | 2043-07-26 | $ 3,299.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-25 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-09-07 |
Florida Limited Liability | 2017-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2481137400 | 2020-05-06 | 0455 | PPP | 2510 FILLMORE ST, HOLLYWOOD, FL, 33020-4308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State