Search icon

FORTUNE SEASONS CATERING L.L.C - Florida Company Profile

Company Details

Entity Name: FORTUNE SEASONS CATERING L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE SEASONS CATERING L.L.C 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 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000167476
FEI/EIN Number 81-5092552

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

Address: 1000 NE 162ND ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1000 NE 162ND ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE RICKARDO Agent 1000 NE 162ND ST, NORTH MIAMI BEACH, FL, 33162
FORTUNE STANLEY F President 1000 NE 162ND ST, NORTH MIAMI BEACH, FL, 33162
PIERRE RICKARDO Vice President 1000 NE 162ND ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-13 1000 NE 162ND ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2020-08-13 1000 NE 162ND ST, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2020-08-13 PIERRE, RICKARDO -
REINSTATEMENT 2020-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-13 1000 NE 162ND ST, NORTH MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-11 - -

Documents

Name Date
REINSTATEMENT 2020-08-13
LC Amendment 2017-12-11
Florida Limited Liability 2017-08-07

Date of last update: 02 May 2025

Sources: Florida Department of State