Search icon

CAFE, GELATO & PANINI LLC

Company Details

Entity Name: CAFE, GELATO & PANINI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000051312
FEI/EIN Number 270852462
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

Agent

Name Role Address
JULIAN MANCINELLI Agent 3179 Hoylake Road, Lake Worth, FL, 33467

Manager

Name Role Address
JULIAN MANCINELLI Manager 3179 Hoylake Road, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043094 CAFE GELATO PANINI EXPIRED 2010-05-13 2015-12-31 No data 6000 GLADES RD, 1208B, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-12 3179 Hoylake Road, Lake Worth, FL 33467 No data
REINSTATEMENT 2020-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 3179 Hoylake Road, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2020-05-12 3179 Hoylake Road, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2020-05-12 JULIAN, MANCINELLI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-03-12 No data No data
LC AMENDMENT 2014-08-04 No data No data
REINSTATEMENT 2011-01-14 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State