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. |
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 |
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 |
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 | - |
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