Search icon

CAFE LIQUID NICEVILLE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Bellino Candice Manager 253 Honeysuckle Way, Niceville, FL, 32578
BELLINO CANDICE Agent 772 JOHN SIMS PARKWAY, NICEVILLE, FL, 32578

Fictitious Names

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

Events

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 - -

Documents

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