Entity Name: | CAFE LIQUID NICEVILLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAFE LIQUID NICEVILLE 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: | 18 Mar 2009 (16 years ago) |
Date of dissolution: | 14 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jul 2017 (8 years ago) |
Document Number: | L09000026648 |
FEI/EIN Number |
464876852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 772 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Mail Address: | 772 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bellino Candice | Manager | 253 Honeysuckle Way, Niceville, FL, 32578 |
BELLINO CANDICE | Agent | 772 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000095031 | CAMPER CAFE | EXPIRED | 2016-08-31 | 2021-12-31 | - | 772 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-19 | 772 JOHN SIMS PARKWAY, NICEVILLE, FL 32578 | - |
LC AMENDMENT AND NAME CHANGE | 2014-03-25 | CAFE LIQUID NICEVILLE LLC | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | BELLINO, CANDICE | - |
LC AMENDMENT | 2013-12-16 | - | - |
LC AMENDMENT | 2013-05-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-19 |
LC Amendment and Name Change | 2014-03-25 |
ANNUAL REPORT | 2014-01-08 |
LC Amendment | 2013-12-16 |
LC Amendment | 2013-05-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 03 May 2025
Sources: Florida Department of State