Search icon

CALAMONDIN CAFE, LLC - Florida Company Profile

Company Details

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

CALAMONDIN CAFE, 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: 11 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000057022
FEI/EIN Number 270362450

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

Address: 6013 W Riverside Drive, Fort Myers, FL, 33919, US
Mail Address: 6013 W RIVERSIDE DRIVE, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTSTEIN LAURIE L Managing Member 6013 W Riverside Dr, FORT MYERS, FL, 33919
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000188639 CALAMONDIN CAFE EXPIRED 2009-12-24 2014-12-31 - 6013 W. RIVERSIDE DRIVE, FORT MEYERS, FL, 33919

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-24 6013 W Riverside Drive, Fort Myers, FL 33919 -
CHANGE OF MAILING ADDRESS 2016-03-22 6013 W Riverside Drive, Fort Myers, FL 33919 -
LC AMENDMENT AND NAME CHANGE 2013-06-11 CALAMONDIN CAFE, LLC -
REGISTERED AGENT NAME CHANGED 2012-01-03 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2011-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-05-04
ANNUAL REPORT 2012-01-03
REINSTATEMENT 2011-05-27
Florida Limited Liability 2009-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State