Search icon

THE CAFE LLC

Company Details

Entity Name: THE CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2003 (22 years ago)
Document Number: L03000003254
FEI/EIN Number 542095611
Address: 1209 3rd Street South, NAPLES, FL, 34102, US
Mail Address: 1209 3rd Street South, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CAF LLC 401(K) PROFIT SHARING PLAN &TRUST 2023 542095611 2024-05-22 THE CAFE LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722300
Sponsor’s telephone number 2392487425
Plan sponsor’s address 1209 3RD ST 9, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
THE CAF LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 542095611 2023-07-12 THE CAFE LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722300
Sponsor’s telephone number 2392487425
Plan sponsor’s address 1209 3RD ST #9, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
THE CAF LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 542095611 2022-07-20 THE CAFE LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722300
Sponsor’s telephone number 2392487425
Plan sponsor’s address 1209 3RD ST #9, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
THE CAFE LLC 2011 542095611 2013-06-24 THE CAFE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722110
Sponsor’s telephone number 2393049460
Plan sponsor’s DBA name JANES RESTAURANT
Plan sponsor’s address 720 5TH AVENUE SOUTH, SUITE 101, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 542095611
Plan administrator’s name THE CAFE LLC
Plan administrator’s address 720 5TH AVENUE SOUTH, SUITE 101, NAPLES, FL, 34102
Administrator’s telephone number 2393049460

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing JANE WOOD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-24
Name of individual signing JANE WOOD
Valid signature Filed with authorized/valid electronic signature
THE CAFE LLC 401 (K) PROFIT SHARING PLAN & TRUST 2011 542095611 2013-10-14 THE CAFE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722110
Sponsor’s telephone number 2393049460
Plan sponsor’s DBA name JANES RESTAURANT
Plan sponsor’s address 720 5TH AVENUE SOUTH, STE 101, NAPLES, FL, 34102

Plan administrator’s name and address

Administrator’s EIN 542095611
Plan administrator’s name THE CAFE LLC
Plan administrator’s address 720 5TH AVENUE SOUTH, STE 101, NAPLES, FL, 34102
Administrator’s telephone number 2393049460

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing JANE WOOD
Valid signature Filed with authorized/valid electronic signature
THE CAFE LLC 401 K PROFIT SHARING PLAN TRUST 2010 542095611 2011-06-09 THE CAFE LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 722110
Sponsor’s telephone number 2393049460
Plan sponsor’s address DBA JANES RESTAURANT, 720 5TH AVENUE SOUTH STE 101, NAPLES, FL, 341020000

Plan administrator’s name and address

Administrator’s EIN 542095611
Plan administrator’s name THE CAFE LLC
Plan administrator’s address DBA JANES RESTAURANT, 720 5TH AVENUE SOUTH STE 101, NAPLES, FL, 341020000
Administrator’s telephone number 2393049460

Signature of

Role Plan administrator
Date 2011-06-09
Name of individual signing THE CAFE LLC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WOOD ANTHONY D Agent 1209 3rd Street South, NAPLES, FL, 34102

Manager

Name Role Address
WOOD ANTHONY D Manager 1209 3rd Street South, FL, FL, 34102
WOOD JANE E Manager 1209 3rd Street South, FL, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029886 JANE'S CAFE ON 3RD EXPIRED 2016-03-22 2021-12-31 No data 1209 3RD STREET SOUTH, SUITE 9, NAPLES, FL, 34103
G14000110493 THE CAFE EXPIRED 2014-11-01 2019-12-31 No data 1209 3RD STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 1209 3rd Street South, 9, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2013-01-23 1209 3rd Street South, 9, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 1209 3rd Street South, 9, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 2003-02-19 THE CAFE LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000524025 TERMINATED 1000000967514 COLLIER 2023-10-18 2043-11-01 $ 3,472.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State