Search icon

BROWNSTAMP CATERING COMPANY LLC - Florida Company Profile

Company Details

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

BROWNSTAMP CATERING COMPANY 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: 10 May 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L21000216990
FEI/EIN Number APPLIED FOR

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

Address: 6200 RALEIGH ST., APT 435, ORLANDO, FL, 32835, US
Mail Address: 6200 RALEIGH ST., APT 435, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brownstamp catering company Agent 6200 RALEIGH ST., ORLANDO, FL, 32835
SHABAZZ JAMAR Manager 6200 RALEIGH ST., ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 6200 RALEIGH ST., APT 435, ORLANDO, FL 32835 -
REINSTATEMENT 2023-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 6200 RALEIGH ST., APT 435, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-09-27 6200 RALEIGH ST., APT 435, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-23 Brownstamp catering company -
REINSTATEMENT 2022-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-11-22 - -

Documents

Name Date
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-12-23
LC Amendment 2021-11-22
Florida Limited Liability 2021-05-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State