Search icon

FEFA'S CUISINE, LLC - Florida Company Profile

Company Details

Entity Name: FEFA'S CUISINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEFA'S CUISINE, 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: 21 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000080073
FEI/EIN Number 800250213

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

Address: 11995 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 11995 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JESUS O Manager 18728 SW 17 CT, MIRAMAR, FL, 33029
AMADO MARIA J Managing Member 18728 SW 17 CT, MIRAMAR, FL, 33029
GAM SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092181 SAL'S EXPIRED 2017-08-21 2022-12-31 - 502 GAZETTA WAY, BLDG 3, SUITE 810 B, WEST PALM BEACH, FL, 33413
G08345900128 SAL'S ITALIAN RISTORANTE EXPIRED 2008-12-10 2013-12-31 - 11995 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-02 11995 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2018-08-02 11995 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-14 1820 N CORP LAKES BLVD, 206-10, WESTON, FL 33326 -
REINSTATEMENT 2017-12-14 - -
REGISTERED AGENT NAME CHANGED 2017-12-14 GAM SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2011-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000000065 TERMINATED 01-2018-SC-002905 ALACHUA COUNTY COURT 2018-12-21 2024-01-02 $1223.09 INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE, FL 32607

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-07
LC Amendment 2011-04-29
ANNUAL REPORT 2011-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State