Search icon

DAVE'S ELLENTON CAFE LLC - Florida Company Profile

Company Details

Entity Name: DAVE'S ELLENTON CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVE'S ELLENTON CAFE 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: 19 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000006833
FEI/EIN Number 208266966

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

Address: 7044 US HWY 301 NORTH, ELLENTON, FL, 34222, US
Mail Address: 18 LEVEL ACRES RD., ATTLEBORO, MA, 02703, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WROBLEWSKI JOSEPH P Managing Member 18 LEVEL ACRES RD., ATTLEBORO, MA, 02703
JOHNSON JAMES E Agent 601 12TH ST W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000099039 D'S ELLENTON CAFE EXPIRED 2013-10-07 2018-12-31 - 7044 US HWY 301 N, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2011-05-24 - -
REINSTATEMENT 2011-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-23 601 12TH ST W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2011-05-23 7044 US HWY 301 NORTH, ELLENTON, FL 34222 -
REGISTERED AGENT NAME CHANGED 2011-05-23 JOHNSON, JAMES EII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-08
AMENDED ANNUAL REPORT 2013-10-07
ANNUAL REPORT 2013-05-11
ANNUAL REPORT 2012-01-08
REINSTATEMENT 2011-05-23
ANNUAL REPORT 2008-08-28
Florida Limited Liability 2007-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State