Search icon

LE CENIS, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LE CENIS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE CENIS, 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: 27 Oct 2010 (15 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L10000112358
FEI/EIN Number 273827710

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

Address: 1360 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 8210 hawthorne ave, miami beach, FL, 33141, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
leforestier elise Managing Member 8210 hawthorne ave, miami beach, FL, 33141
leforestier elise Agent 8210 hawthorne ave, miami beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039330 FL CAFE ACTIVE 2020-04-08 2025-12-31 - 1360 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G11000126370 FL CAFE EXPIRED 2011-12-27 2016-12-31 - 1360 COLLINS AVENUE, MIAMI BEACH, FL, 33139
G11000023180 CAFE DES ARTES EXPIRED 2011-03-03 2016-12-31 - C/O JAY PHILLIP PARKER, 1691 MICHIGAN AVE SUITE 320, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 - -
CHANGE OF MAILING ADDRESS 2023-02-16 1360 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 8210 hawthorne ave, miami beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-02-03 leforestier, elise -
CHANGE OF PRINCIPAL ADDRESS 2011-07-01 1360 COLLINS AVENUE, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001396150 TERMINATED 1000000528174 MIAMI-DADE 2013-09-05 2033-09-12 $ 651.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-11
AMENDED ANNUAL REPORT 2015-02-12

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102722.00
Total Face Value Of Loan:
102722.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$102,722
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,653.53
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $102,722
Jobs Reported:
15
Initial Approval Amount:
$87,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,226.37
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $65,625
Utilities: $21,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State