Search icon

CARROLLWOOD CARMEL CAFE & WINE BAR, LLC - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD CARMEL CAFE & WINE BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARROLLWOOD CARMEL CAFE & WINE 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.
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: 10 Mar 2011 (14 years ago)
Date of dissolution: 27 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2019 (5 years ago)
Document Number: L11000029988
FEI/EIN Number 275468996

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

Address: 1511 N West Shore Blvd. #750, Tampa, FL, 33607, US
Mail Address: 1511 N West Shore Blvd. #750, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sullivan Alex Manager 1511 N West Shore Blvd. #750, Tampa, FL, 33607
LAW OFFICES OF JILL N CREAGER, P.A. Agent 202 S Rome Ave, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035149 CARMEL CAFE & WINE BAR EXPIRED 2013-04-11 2018-12-31 - 14306 N. DALE MABRY HIGHWAY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 1511 N West Shore Blvd. #750, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-02-22 1511 N West Shore Blvd. #750, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 202 S Rome Ave, #150, TAMPA, FL 33606 -

Documents

Name Date
LC Voluntary Dissolution 2019-12-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-02
Florida Limited Liability 2011-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State