Search icon

RIVER CITY CATERING, L.C.

Company Details

Entity Name: RIVER CITY CATERING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L98000000893
FEI/EIN Number 593518268
Address: 1501 SOUTH VOLUSIA AVE, ORANGE CITY, FL, 32763, US
Mail Address: PO BOX 530847, DEBARY, FL, 32753
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MUSE JOHN M Agent 68 CRYSTAL DRIVE, DEBARY, FL, 32713

Managing Member

Name Role Address
MUSE JOHN M Managing Member 516 STEPHANIE COURT, LAKE MARY, FL, 32746
MUSE PANIT M Managing Member 516 STEPHANIE COURT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-24 1501 SOUTH VOLUSIA AVE, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2004-05-24 1501 SOUTH VOLUSIA AVE, ORANGE CITY, FL 32763 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-24 68 CRYSTAL DRIVE, DEBARY, FL 32713 No data
REGISTERED AGENT NAME CHANGED 2000-09-29 MUSE, JOHN M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000133819 TERMINATED 1000000008415 5436 2918 2004-11-15 2009-12-01 $ 10,000.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2004-05-24
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-09-15
ANNUAL REPORT 2001-04-29
ANNUAL REPORT 2000-09-29
ANNUAL REPORT 1999-05-03
Florida Limited Liabilites 1998-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State