Search icon

COLOM CATERING LLC - Florida Company Profile

Company Details

Entity Name: COLOM CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLOM 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 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000273792
FEI/EIN Number 83-2632776

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

Address: 496 Kentucky woods ln W, ORLANDO, FL, 32824, US
Mail Address: 496 Kentucky woods ln W, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLOM MICHAEL CEC, MB Authorized Person 496 Kentucky woods ln W, ORLANDO, FL, 32824
COLOM AMY Authorized Person 496 Kentucky woods ln W, ORLANDO, FL, 32824
FELICIANO MARIA S Authorized Person 251 MINNESOTA WOODS LN, ORLANDO, FL, 32824
COLOM MICHAEL MBA Agent 496 Kentucky woods ln W, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 496 Kentucky woods ln W, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 496 Kentucky woods ln W, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-01-22 496 Kentucky woods ln W, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2020-01-22 COLOM, MICHAEL, MBA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-01-22
Florida Limited Liability 2018-11-27

Date of last update: 01 May 2025

Sources: Florida Department of State