Entity Name: | CORNER CAFE OF TEQUESTA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNER CAFE OF TEQUESTA, 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. |
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: | 13 May 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000017219 |
FEI/EIN Number |
421580484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2976 N. BISMARK LN., JUPITER, FL, 33458 |
Mail Address: | 2976 N. BISMARK LN., JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL JAMES R | Managing Member | 2976 N. BISMARK LN., JUPITER, FL, 33458 |
FLECK WILLIAM AESQUIRE | Agent | 8895 NORTH MILITARY TRAIL - STE. E102, PALM BEACH GARDENS, FL, 44310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-20 | 8895 NORTH MILITARY TRAIL - STE. E102, PALM BEACH GARDENS, FL 44310 | - |
LC AMENDMENT | 2019-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-20 | 2976 N. BISMARK LN., JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2019-09-20 | 2976 N. BISMARK LN., JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-20 | FLECK, WILLIAM A, ESQUIRE | - |
LC AMENDMENT | 2019-08-12 | - | - |
REINSTATEMENT | 2016-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000604635 | TERMINATED | 1000000839029 | PALM BEACH | 2019-08-28 | 2039-09-11 | $ 6,923.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13001105114 | TERMINATED | 1000000499677 | PALM BEACH | 2013-05-08 | 2023-06-12 | $ 342.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
LC Amendment | 2019-09-20 |
LC Amendment | 2019-08-12 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-12-01 |
REINSTATEMENT | 2015-12-22 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State