Search icon

HENNEY TYME CATERING, LLC - Florida Company Profile

Company Details

Entity Name: HENNEY TYME CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENNEY TYME 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: 27 Sep 2017 (8 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L17000200090
FEI/EIN Number 82-2940587

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

Address: 3200 west hallandale blvd, hollywood, FL, 33023, US
Mail Address: PO box 693427, MIAMI GARDENS, FL, 33269, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARNER JAHMAL kSr. Authorized Member PO box 693427, MIAMI GARDENS, FL, 33269
SINGLETARY SYBRENA S Authorized Member PO box 693427, MIAMI GARDENS, FL, 33269
COOLEY ANITA Authorized Member 3200 west Hallandale blvd, Hollywood, FL, 33023
WARNER JAHMAL Agent 3200 west hallandale blvd, hollywood, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 3200 west hallandale blvd, hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-01-29 3200 west hallandale blvd, hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 3200 west hallandale blvd, hollywood, FL 33023 -
REGISTERED AGENT NAME CHANGED 2018-10-31 WARNER, JAHMAL -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-10-31
Florida Limited Liability 2017-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State