Entity Name: | CATERED SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jul 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000173208 |
FEI/EIN Number | 85-1450257 |
Address: | 5325 Timothy LN, Milton, FL, 32570, US |
Mail Address: | 5325 Timothy LN, Milton, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DROOGSMA MICHAEL K | Agent | 5325 Timothy LN, Milton, FL, 32570 |
Name | Role | Address |
---|---|---|
DROOGSMA MICHAEL K | Manager | 5325 Timothy LN, Milton, FL, 32570 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000069975 | Q 2 GO | ACTIVE | 2020-06-21 | 2025-12-31 | No data | 5325 TIMOTHY LN, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-21 | 5325 Timothy LN, Milton, FL 32570 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-21 | 5325 Timothy LN, Milton, FL 32570 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-21 | 5325 Timothy LN, Milton, FL 32570 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000213264 | TERMINATED | 1000000952123 | SANTA ROSA | 2023-05-08 | 2043-05-10 | $ 3,740.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-07-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State