Search icon

EDDIE LEE'S CATERING SERVICES LLC

Company Details

Entity Name: EDDIE LEE'S CATERING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 May 2018 (7 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: L18000122468
FEI/EIN Number 83-0739971
Address: 11230 New Berlin Road, Jacksonville, FL, 32226, US
Mail Address: 11230 New Berlin Road, Jacksonville, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SUTTON KENNETH Agent 11230 NEW BERLIN RD, JACKSONVILLE, FL, 33326

Manager

Name Role Address
SUTTON KENNETH Manager 11230 NEW BERLIN RD, JACKSONVILLE, FL, 33326
SUTTON DANIELE SUTTON Manager 11230 NEW BERLIN RD, JACKSONVILLE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000124128 KENS KITCHEN ACTIVE 2021-09-20 2026-12-31 No data 11230 NEW BERLIN RD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-07-20 No data No data
LC AMENDMENT 2021-05-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 11230 NEW BERLIN RD, JACKSONVILLE, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 11230 New Berlin Road, Jacksonville, FL 32226 No data
CHANGE OF MAILING ADDRESS 2021-04-26 11230 New Berlin Road, Jacksonville, FL 32226 No data
REINSTATEMENT 2020-06-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-19 SUTTON, KENNETH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000242422 ACTIVE 1000000923367 DUVAL 2022-05-16 2042-05-18 $ 1,938.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Voluntary Dissolution 2022-07-20
LC Amendment 2021-05-03
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-06-19
Florida Limited Liability 2018-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State