Search icon

US FOODS CULINARY EQUIPMENT & SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: US FOODS CULINARY EQUIPMENT & SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2018 (6 years ago)
Document Number: M10000001069
FEI/EIN Number 522275400

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

Address: 9399 W. HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018, US
Mail Address: 9399 W. HIGGINS ROAD, SUITE 100, ROSEMONT, IL, 60018, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Flitman David E President 9399 W. Higgins Rd., Suite 100, Rosemont, IL, 60018
Ha Martha Gene 9399 W. Higgins Rd., Rosemont, IL, 60018
Schroeder Brett R Asst 9399 W. Higgins Rd., Rosemont, IL, 60018
Locascio Dirk J Chief Financial Officer 9399 WEST HIGGINS ROAD, ROSEMONT, IL, 60018
Krotiak Elizabeth Treasurer 9399 WEST HIGGINS ROAD, ROSEMONT, IL, 60018
US FOODS, INC. Managing Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 9399 W. HIGGINS ROAD, SUITE 100, ROSEMONT, IL 60018 -
CHANGE OF MAILING ADDRESS 2019-02-06 9399 W. HIGGINS ROAD, SUITE 100, ROSEMONT, IL 60018 -
LC STMNT OF RA/RO CHG 2018-11-16 - -
REGISTERED AGENT NAME CHANGED 2018-11-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-11-16 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2011-12-27 US FOODS CULINARY EQUIPMENT & SUPPLIES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
CORLCRACHG 2018-11-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State