Search icon

PERRY'S CAFE LLC - Florida Company Profile

Company Details

Entity Name: PERRY'S CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERRY'S 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 08 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2012 (13 years ago)
Document Number: L11000028722
FEI/EIN Number 275268941

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

Address: 2209 SOUTH ATLANTIC AVE., DAYTONA BEACH, FL, 32118
Mail Address: 2209 SOUTH ATLANTIC AVE., DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE KEVIN D Managing Member 207 SOUTH HOLLYWOOD AVE, DAYTONA BEACH, FL, 32118
MCKEE KEVIN Agent 2209 SOUTH ATLANTIC AVE., DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035601 PERRYS CAFE AND TIKI BAR EXPIRED 2011-04-11 2016-12-31 - 2090 S NOVA RD SUITE AA05, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-08 - -
LC AMENDMENT 2012-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-25 2209 SOUTH ATLANTIC AVE., DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-25 2209 SOUTH ATLANTIC AVE., DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2012-05-25 2209 SOUTH ATLANTIC AVE., DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2012-05-25 MCKEE, KEVIN -
LC AMENDMENT 2011-07-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000076249 LAPSED 1000000558963 VOLUSIA 2013-12-02 2024-01-15 $ 847.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000999022 ACTIVE 1000000388554 VOLUSIA 2012-11-16 2032-12-14 $ 1,246.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-06-08
LC Amendment 2012-05-25
ANNUAL REPORT 2012-04-26
LC Amendment 2011-07-19
Florida Limited Liability 2011-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State