Search icon

CAFE JAPONAIS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CAFE JAPONAIS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAFE JAPONAIS, L.L.C. 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: 05 Oct 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000072341
FEI/EIN Number 320127805

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

Address: 2223 N WEST SHORE BLVD, B224, TAMPA, FL, 33607
Mail Address: 2223 N WEST SHORE BLVD, B224, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNG ALEX M Managing Member 4221 W SPRUCE ST #2431, TAMPA, FL, 33607
YO SIN Agent 8894 N 56TH ST, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 2223 N WEST SHORE BLVD, B224, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2006-05-08 2223 N WEST SHORE BLVD, B224, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2006-05-08 YO, SIN -
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 8894 N 56TH ST, TEMPLE TERRACE, FL 33617 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000542299 ACTIVE 1000000610093 HILLSBOROU 2014-04-17 2034-05-01 $ 6,976.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000174545 ACTIVE 1000000197630 HILLSBOROU 2011-03-09 2031-03-23 $ 6,457.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000269404 ACTIVE 1000000146969 HILLSBOROU 2009-11-04 2030-02-16 $ 19,020.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000147592 TERMINATED 1000000122980 HILLSBOROU 2009-05-20 2030-02-16 $ 2,096.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000322611 TERMINATED 1000000092221 018869 001941 2008-09-19 2028-10-01 $ 15,464.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2011-09-27
REINSTATEMENT 2010-09-27
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-08-17
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-05
Florida Limited Liabilites 2004-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State