Search icon

L.A. CAFES, LLC - Florida Company Profile

Company Details

Entity Name: L.A. CAFES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.A. CAFES, 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: 17 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: L07000006120
FEI/EIN Number 208244977

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

Address: 25 W. CRYSTAL LAKE ST., SUITE 175, ORLANDO, FL, 32806, US
Mail Address: P. O. BOX 3353, SEMINOLE, FL, 33775, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Enrique Auvert Manager 1716 NW 82 Ave, Doral, FL, 33126
AUVERT ENRIQUE Manager 1716 NW 82 AVE, DORAL, FL, 33126
Auvert Enrique J Agent 1716 NW 82 Ave, Doral, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162585 OLV YOUR WORLD CAFE EXPIRED 2009-10-06 2014-12-31 - 1713 S LOIS AVE, STE 200A, TAMPA, FL, 33629
G09112900072 OLV CAFE EXPIRED 2009-04-20 2014-12-31 - 1713 S LOIS AVE, STE 200A, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-05-09 - -
REGISTERED AGENT NAME CHANGED 2014-02-27 Auvert, Enrique J -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1716 NW 82 Ave, Doral, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 25 W. CRYSTAL LAKE ST., SUITE 175, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2011-04-25 25 W. CRYSTAL LAKE ST., SUITE 175, ORLANDO, FL 32806 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000205454 ACTIVE 1000000708011 ORANGE 2016-03-14 2036-03-23 $ 6,823.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001169936 ACTIVE 1000000643545 ORANGE 2014-10-13 2034-12-17 $ 12,854.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001169449 LAPSED 1000000643471 ORANGE 2014-10-10 2024-12-17 $ 2,131.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001137016 TERMINATED 1000000635812 ORANGE 2014-07-02 2034-12-17 $ 32,223.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000221910 TERMINATED 1000000579042 ORANGE 2014-02-05 2034-02-21 $ 4,717.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000468570 TERMINATED 1000000473361 ORANGE 2013-02-06 2033-02-20 $ 19,245.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12001096497 TERMINATED 1000000392662 ORANGE 2012-11-21 2032-12-28 $ 5,428.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
LC Amendment 2014-05-09
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State