Search icon

CAFE GETAWAY, LLC - Florida Company Profile

Company Details

Entity Name: CAFE GETAWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAFE GETAWAY, 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: 17 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000037468
FEI/EIN Number 264702798

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

Address: 1724 Linwood Circle, Clearwater, FL, 33755, US
Mail Address: 1724 Linwood Circle, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EBERHART TIFFANY Managing Member 1724 LINWOOD CIRCLE, CLEARWATER, FL, 33755
Wilson Donald Auth 1724 Linwood Circle, Clearwater, FL, 33755
EBERHART TIFFANY Agent 1724 LINWOOD CIRCLE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-26 1724 Linwood Circle, Clearwater, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 1724 Linwood Circle, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-23 1724 LINWOOD CIRCLE, CLEARWATER, FL 33755 -
LC STMNT OF RA/RO CHG 2015-06-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-23 EBERHART, TIFFANY -
LC DISSOCIATION MEM 2015-04-03 - -
LC VOLUNTARY DISSOLUTION 2009-05-11 - -
LC NAME CHANGE 2009-05-11 CAFE GETAWAY, LLC -

Documents

Name Date
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09
CORLCRACHG 2015-06-23
AMENDED ANNUAL REPORT 2015-06-18
Reg. Agent Resignation 2015-04-03
CORLCDSMEM 2015-04-03
ANNUAL REPORT 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State