Search icon

NATIVE CAFE L.L.C. - Florida Company Profile

Company Details

Entity Name: NATIVE CAFE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIVE CAFE L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: L08000012565
FEI/EIN Number 261958826

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

Address: 45A VIA DE LUNA, PENSACOLA BEACH, FL, 32561
Mail Address: 45A VIA DE LUNA, PENSACOLA BEACH, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ARIN Vice President 1075 Circle Lane, GULF BREEZE, FL, 32563
BROWN JESSE President 1171 BAYVIEW LANE, GULF BREEZE, FL, 32563
WIGGINS JOSEF Managing Member 705 NORTH 75TH AVENUE, PENSACOLA, FL, 32506
Brown Joyce F Auth 3464 Willow Lane, Gulf Breeze, FL, 32563
BROWN JESSE E Agent 1171 BAYVIEW LN, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-17 BROWN, JESSE E -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1171 BAYVIEW LN, GULF BREEZE, FL 32563 -
CONVERSION 2008-02-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000072301

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-07-04
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State