Entity Name: | PIPO'S CUBAN BAKERY Y CAFETERIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIPO'S CUBAN BAKERY Y CAFETERIA, 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: | 22 Jan 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000010381 |
FEI/EIN Number |
46-1846884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3106 13TH ST SW, LEHIGH ACRES, FL, 33976 |
Address: | 402 JOAN AVE N. U-6, LEHIGH ACRES, FL, 33971 |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASAIL YANELYS | Manager | 402 JOAN AVE N. U-6, LEHIGH ACRES, FL, 33971 |
GARCIA DAVID | Manager | 3106 13TH ST SW, LEHIGH ACRES, FL, 33976 |
GARCIA DAVID | Agent | 3106 13TH ST SW, LEHIGH ACRES, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-27 | GARCIA, DAVID | - |
REINSTATEMENT | 2015-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-07-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-01 | 402 JOAN AVE N. U-6, LEHIGH ACRES, FL 33971 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000371229 | TERMINATED | 1000000959936 | LEE | 2023-08-01 | 2033-08-09 | $ 341.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J23000371237 | TERMINATED | 1000000959938 | LEE | 2023-08-01 | 2043-08-09 | $ 3,099.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-26 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-04-19 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-08-27 |
LC Amendment | 2013-07-05 |
LC Amendment and Name Change | 2013-03-01 |
Florida Limited Liability | 2013-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State