Search icon

CINNAMON STICKS CAFE LLC - Florida Company Profile

Company Details

Entity Name: CINNAMON STICKS CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINNAMON STICKS 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: 25 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000062432
FEI/EIN Number 262878792

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

Address: 202 HWY 41, INVERNESS, FL, 34450
Mail Address: 202 HWY 41, INVERNESS, FL, 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON KIM M Manager 1141 N BROOKHAVEN TERR, INVERNESS, FL, 34453
MCPHERSON CHAD E Managing Member 1141 N BROOKHAVEN TERR, INVERNESS, FL, 34453
DILLON KIM Agent 1141 N BROOKHAVEN TERR, INVERNESS, FL, 34453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000031333 THE RUSTIC RANCH RESTAURANT & BAKERY EXPIRED 2010-04-07 2015-12-31 - 104 US HWY 41 S, INVERNESS, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-02-18 202 HWY 41, INVERNESS, FL 34450 -
REGISTERED AGENT NAME CHANGED 2010-02-18 DILLON, KIM -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 1141 N BROOKHAVEN TERR, INVERNESS, FL 34453 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000066402 TERMINATED 1000000202029 CITRUS 2011-01-26 2031-02-02 $ 4,493.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2010-02-18
CORLCMMRES 2009-05-21
ANNUAL REPORT 2009-03-10
Florida Limited Liability 2008-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State