Entity Name: | CANDI BAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CANDI BAR, 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: | 09 Dec 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000126487 |
FEI/EIN Number |
274214624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1054 STATE ROAD 20, INTERLACHEN, FL, 32148, US |
Mail Address: | PO Box 455, INTERLACHEN, FL, 32148, US |
ZIP code: | 32148 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSBY LISA S | Manager | 1054 STATE ROAD 20, INTERLACHEN, FL, 32148 |
CROSBY LISA S | Agent | 1054 STATE ROAD 20, INTERLACHEN, FL, 32148 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000116578 | LIT'L CAESARS LOUNGE | EXPIRED | 2019-10-29 | 2024-12-31 | - | PO BOX 455, INTERLACHEN, FL, 32148 |
G11000021963 | LIT'L CAESAR'S LOUNGE | EXPIRED | 2011-03-01 | 2016-12-31 | - | 906 HIGHWAY 20, INTERLACHEN, FL, 32148 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 1054 STATE ROAD 20, INTERLACHEN, FL 32148 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-17 | 1054 STATE ROAD 20, INTERLACHEN, FL 32148 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 1054 STATE ROAD 20, INTERLACHEN, FL 32148 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-07-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State