Entity Name: | CAFE EMUNAH. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAFE EMUNAH. 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: | 04 Dec 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000115676 |
FEI/EIN Number |
205983487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3558 NORTH OCEAN BLVD., FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 3558 NORTH OCEAN BLVD., FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lipszyc Hersch N | Agent | 3558 NORTH OCEAN BLVD., FORT LAUDERDALE, FL, 33308 |
Lipszyc HERSCH N | Manager | 3550 Galt Ocean Drive, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | Lipszyc, Hersch N | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-25 | 3558 NORTH OCEAN BLVD., FORT LAUDERDALE, FL 33308 | - |
CANCEL ADM DISS/REV | 2007-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-25 | 3558 NORTH OCEAN BLVD., FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2007-09-25 | 3558 NORTH OCEAN BLVD., FORT LAUDERDALE, FL 33308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000324724 | TERMINATED | 1000000093499 | 45703 1764 | 2008-09-24 | 2028-10-01 | $ 16,324.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State