Entity Name: | BRAVO FOODS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Dec 2011 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Nov 2017 (7 years ago) |
Document Number: | M11000006158 |
FEI/EIN Number | 453934153 |
Address: | 1170 Celebration Blvd., CELEBRATION, FL, 34747, US |
Mail Address: | 1170 Celebration Blvd., CELEBRATION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ROSEN ANDREW J | Manager | 1170 Celebration Blvd., CELEBRATION, FL, 34747 |
VIKKI HODGKINS | Manager | 1170 Celebration Blvd., CELEBRATION, FL, 34747 |
VanNostrand Carl | Manager | 1170 Celebration Blvd., CELEBRATION, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000003803 | LONG JOHN SILVER'S | ACTIVE | 2012-01-11 | 2027-12-31 | No data | 1146 CELEBRATION BLVD., CELEBRATION, FL, 34747 |
G12000003804 | PIZZA HUT EXPRESS | EXPIRED | 2012-01-11 | 2017-12-31 | No data | 1146 CELEBRATION BLVD., CELEBRATION, FL, 34747 |
G12000003806 | PIZZA HUT | EXPIRED | 2012-01-11 | 2017-12-31 | No data | 1146 CELEBRATION BLVD., CELEBRATION, FL, 34747 |
G12000003807 | TACO BELL | ACTIVE | 2012-01-11 | 2027-12-31 | No data | 1146 CELEBRATION BLVD., CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-02 | 1170 Celebration Blvd., 102, CELEBRATION, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-02 | 1170 Celebration Blvd., 102, CELEBRATION, FL 34747 | No data |
LC STMNT OF RA/RO CHG | 2017-11-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-11-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
CORLCRACHG | 2017-11-27 |
ANNUAL REPORT | 2017-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State