Search icon

ACT CATERING, LLC

Company Details

Entity Name: ACT CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2018 (6 years ago)
Document Number: L18000291601
FEI/EIN Number 83-3132683
Address: 607 Florida Avenue, Cocoa, FL, 32922, US
Mail Address: 607 Florida Avenue, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD ROBERT R Agent 4655 RECTOR ROAD, COCOA, FL, 32926

Manager

Name Role Address
BOYD ROBERT R Manager 4655 RECTOR ROAD, COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042853 A CHEF'S TOUCH ACTIVE 2019-04-04 2029-12-31 No data 4655 RECTOR RD, COCOA, FL, 32926
G19000018186 A CHEF'S TOUCH CATERING EXPIRED 2019-02-05 2024-12-31 No data 4655 RECTOR ROAD, COCOA, FL, 32926
G19000018191 A CHEF'S TOUCH CATERING SEWRVICE EXPIRED 2019-02-05 2024-12-31 No data 4655 RECTOR ROAD, COCOA, FL, 32926
G19000018194 A CHEFS TOUCH EXPIRED 2019-02-05 2024-12-31 No data 4655 RECTOR ROAD, COCOA, FL, 32926
G19000013289 A CHEFS TOUCH CATERING SERVICE EXPIRED 2019-01-24 2024-12-31 No data 4655 RECTOR ROAD, COCOA, FL, 32926
G19000012430 A CHEFS TOUCH CATERING EXPIRED 2019-01-23 2024-12-31 No data 4655 RECTOR ROAD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 607 Florida Avenue, Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2021-04-13 607 Florida Avenue, Cocoa, FL 32922 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State