Search icon

CAFE' GIANNI, LLC - Florida Company Profile

Company Details

Entity Name: CAFE' GIANNI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAFE' GIANNI, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000039081
FEI/EIN Number 522458695

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

Address: 3839 Bayshore Circle, Tavares, FL, 32778, US
Mail Address: 3839 Bayshore Circle, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS YADIRA Manager 3839 BAYSHORE CIRCLE, TAVARES, FL, 32778
RAMOS YADIRA Agent 3839 BAYSHORE CIRCLE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 3839 Bayshore Circle, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 3839 BAYSHORE CIRCLE, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2014-04-28 RAMOS, YADIRA -
LC AMENDMENT 2014-04-28 - -
CHANGE OF MAILING ADDRESS 2014-04-28 3839 Bayshore Circle, Tavares, FL 32778 -
LC AMENDMENT AND NAME CHANGE 2010-05-18 CAFE' GIANNI, LLC -
REINSTATEMENT 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-05 - -

Documents

Name Date
ANNUAL REPORT 2014-04-28
LC Amendment 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-04-25
CORLCMMRES 2010-05-18
LC Amendment and Name Change 2010-05-18
ANNUAL REPORT 2010-04-01
Reinstatement 2009-10-22
ANNUAL REPORT 2007-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State