Search icon

SMALLOFFICECOFFEESERVICE.COM,LLC - Florida Company Profile

Company Details

Entity Name: SMALLOFFICECOFFEESERVICE.COM,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMALLOFFICECOFFEESERVICE.COM,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: 16 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000005772
FEI/EIN Number 208353472

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

Address: 5019 Saint Denis Court, Bell Isle, FL, 32812, US
Mail Address: 5019 Saint Denis Court, Bell Isle, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN MARGARET A Vice President 5019 Saint Denis Court, Bell Isle, FL, 32812
COLEMAN MARGARET A President 5019 Saint Denis Court, Bell Isle, FL, 32812
SANDERS JOEL C Agent 1301 SHOTGUN ROAD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042023 SPECTRUM COFFEE AND WATER EXPIRED 2010-05-12 2015-12-31 - 6615 LAKE PEMBROKE PLACE, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5019 Saint Denis Court, Bell Isle, FL 32812 -
CHANGE OF MAILING ADDRESS 2013-04-29 5019 Saint Denis Court, Bell Isle, FL 32812 -
LC AMENDMENT 2007-02-21 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-30
LC Amendment 2007-02-21
Florida Limited Liability 2007-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State