Search icon

INNER CITY CAFES, LLC - Florida Company Profile

Company Details

Entity Name: INNER CITY CAFES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNER CITY CAFES, 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: 14 Oct 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000107309
FEI/EIN Number 273696647

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

Address: 456 S DR MARTIN LUTHER KING BLVD, DAYTONA BEACH, FL, 32114
Mail Address: 456 S DR MARTIN LUTHER KING BLVD, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anthony Nathaniel T Manager 1112 Edith Drive, DAYTONA BEACH, FL, 32114
ORR TIJUANA Manager 1112 EDITH DRIVE, DAYTONA BEACH, FL, 32117
CHESTER GERALD O Agent 220 ZAHARIAS CIRCLE, DAYTONA BEACH, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000102599 BUSY BEE TOO CAFE EXPIRED 2010-11-08 2015-12-31 - P.O. BOX 15065, DAYTONA BEACH, FL, 32115

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-08-04 - -
CHANGE OF MAILING ADDRESS 2014-03-15 456 S DR MARTIN LUTHER KING BLVD, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 456 S DR MARTIN LUTHER KING BLVD, DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000531240 ACTIVE 1000000670889 VOLUSIA 2015-04-13 2035-04-30 $ 417.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000589469 ACTIVE 1000000670886 VOLUSIA 2015-04-13 2026-09-09 $ 154.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14001163087 ACTIVE 1000000642204 VOLUSIA 2014-10-07 2034-12-17 $ 972.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000299403 TERMINATED 1000000581800 VOLUSIA 2014-02-19 2034-03-13 $ 466.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 1
J13001456160 TERMINATED 1000000526389 VOLUSIA 2013-09-03 2033-10-03 $ 3,575.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
LC Amendment 2014-08-04
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-05-02
Florida Limited Liability 2010-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State