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. |
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 |
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 |
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 |
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 | - |
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 |
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