Search icon

CANTINA LOUIE, LLC. - Florida Company Profile

Company Details

Entity Name: CANTINA LOUIE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANTINA LOUIE, 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: 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: 12 Jul 2013 (12 years ago)
Document Number: L13000099024
FEI/EIN Number 46-3173139

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

Mail Address: 3948 3RD ST. S., #361, JACKSONVILLE BEACH, FL, 32250-5847, US
Address: 1900 US 1 S, St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cantina Louie Corporate, LLC. (Delaware) Agent 3948 3RD ST. S., #361, JACKSONVILLE BEACH, FL, 322505847
CANTINA LOUIE CORPORATE, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025876 CANTINA LOUIE EXPIRED 2015-03-11 2020-12-31 - 1900 US 1 S., ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-16 Cantina Louie Corporate, LLC. (Delaware) -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 3948 3RD ST. S., #361, JACKSONVILLE BEACH, FL 32250-5847 -
CHANGE OF MAILING ADDRESS 2016-04-14 1900 US 1 S, St. Augustine, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-19 1900 US 1 S, St. Augustine, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State