Entity Name: | CAPRICCIO CAFE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPRICCIO 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2013 (12 years ago) |
Document Number: | L12000084105 |
FEI/EIN Number |
46-0576489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 810 HWY 98 EAST, DESTIN, FL, 32541 |
Mail Address: | 810 HWY 98 EAST, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIRONI MARCO | Manager | 810 HWY 98 EAST, DESTIN, FL, 32541 |
Sironi Marco | Agent | 810 HWY 98 EAST, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Sironi, Marco | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 810 HWY 98 EAST, DESTIN, FL 32541 | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000153256 | TERMINATED | 1000000737666 | OKALOOSA | 2017-03-13 | 2037-03-17 | $ 4,273.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State