Search icon

DYNAMIC FOOD CATERING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: DYNAMIC FOOD CATERING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DYNAMIC FOOD CATERING SERVICE 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: 07 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000229928
FEI/EIN Number 82-4823229

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

Address: 4006 NW 73RD AVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 5836 NW 42ND LANE, COCONUT CREEK, FL, 33073, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATEROTI DOMINICK R Manager 5836 NW 42ND LN, COCONUT CREEK, FL, 33073
PLATEROTI DOMINICK Authorized Member 5836 NW 42ND LANE, COCONUT CREEK, FL, 33073
PLATEROTI DOMINICK R Agent 5836 NW 42ND LANE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061693 BROKEN DISH MEALS EXPIRED 2019-05-24 2024-12-31 - 4006 NW 73RD AVE, CORAL SPRING, FL, 33065
G18000059459 THE OAK ROOM EXPIRED 2018-05-16 2023-12-31 - 5836 NW 42ND LN, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 4006 NW 73RD AVE, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2018-10-06 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 PLATEROTI, DOMINICK R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-02-28 - -
LC AMENDMENT 2017-11-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000712719 ACTIVE 1000000843818 PALM BEACH 2019-10-10 2039-10-30 $ 7,633.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-01-04
REINSTATEMENT 2018-10-06
DEBIT MEMO# 029820-B 2018-06-14
LC Amendment 2018-02-28
LC Amendment 2017-11-15
Florida Limited Liability 2017-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State