Entity Name: | CAFE, GELATO & PANINI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAFE, GELATO & PANINI 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: | 27 May 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000051312 |
FEI/EIN Number |
270852462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3179 Hoylake Road, Lake Worth, FL, 33467, US |
Mail Address: | 3179 Hoylake Road, Lake Worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JULIAN MANCINELLI | Manager | 3179 Hoylake Road, Lake Worth, FL, 33467 |
JULIAN MANCINELLI | Agent | 3179 Hoylake Road, Lake Worth, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000043094 | CAFE GELATO PANINI | EXPIRED | 2010-05-13 | 2015-12-31 | - | 6000 GLADES RD, 1208B, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-12 | 3179 Hoylake Road, Lake Worth, FL 33467 | - |
REINSTATEMENT | 2020-05-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-12 | 3179 Hoylake Road, Lake Worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2020-05-12 | 3179 Hoylake Road, Lake Worth, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-12 | JULIAN, MANCINELLI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-03-12 | - | - |
LC AMENDMENT | 2014-08-04 | - | - |
REINSTATEMENT | 2011-01-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000198993 | TERMINATED | 1000000572958 | PALM BEACH | 2014-01-29 | 2034-02-13 | $ 916.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-07-28 |
REINSTATEMENT | 2020-05-12 |
ANNUAL REPORT | 2015-04-30 |
LC Amendment | 2015-03-12 |
LC Amendment | 2014-08-04 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-01-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State