Search icon

CORNER CAFE OF TEQUESTA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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