Search icon

GOURMET BKM CATERING, LLC - Florida Company Profile

Company Details

Entity Name: GOURMET BKM CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOURMET BKM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L18000155659
FEI/EIN Number 83-2026951

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

Address: 600 N SURF RD, HOLLYWOOD, FL, 33019, US
Mail Address: 5135 International dr, Orlando, FL, 32819, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sonnino Silvio Owne 5135 international dr, Orlando, FL, 32819
SONNINO SILVIO Owne 5135 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
BASILE ROBERTO Authorized Member 5800 SW 127 AVE, MIAMI, FL, 33183
SANNA FRANCESCO Authorized Member 2851 NE 183 ST, AVENTURA, FL, 33160
SONNINO SILVIO Agent 5135 INTERNATIONAL DRIVE, #17, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030366 "WHY NOT?" ACTIVE 2021-03-05 2026-12-31 - 5135 INTERNATIONAL DR, SUITE #17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-12-27 - -
LC DISSOCIATION MEM 2021-02-22 - -
CHANGE OF MAILING ADDRESS 2021-01-28 600 N SURF RD, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 5135 INTERNATIONAL DRIVE, #17, ORLANDO, FL 32819 -
LC DISSOCIATION MEM 2020-09-21 - -
LC STMNT OF RA/RO CHG 2020-09-21 - -
REGISTERED AGENT NAME CHANGED 2020-09-21 SONNINO, SILVIO -
LC AMENDMENT 2019-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 600 N SURF RD, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2018-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-08
LC Amendment 2021-12-27
CORLCDSMEM 2021-02-22
ANNUAL REPORT 2021-01-28
CORLCRACHG 2020-09-21
CORLCDSMEM 2020-09-21
ANNUAL REPORT 2020-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State