Search icon

CYMPLY FRESH CAFE, LLC - Florida Company Profile

Company Details

Entity Name: CYMPLY FRESH CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYMPLY FRESH 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: 23 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000120240
FEI/EIN Number 47-1681848

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

Address: 5364 Nw 8th Avenue, Gainesville, FL, 32605, US
Mail Address: 4460 Sw 35th Terrace, GAINESVILLE, FL, 32608, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brooks Bradley R Chief Executive Officer 5200 Nw 43rd Street Ste. 102-301, Gainesville, FL, 32606
Bullock Christopher D Chief Financial Officer 4460 Sw 35th Terrace, Gainesville, FL, 32608
Bullock Christopher D Agent 4460 Sw 35th Terrace, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 5364 Nw 8th Avenue, Gainesville, FL 32605 -
REGISTERED AGENT NAME CHANGED 2015-03-28 Bullock, Christopher D -
LC NAME CHANGE 2014-07-11 CYMPLY FRESH CAFE, LLC -
CHANGE OF MAILING ADDRESS 2014-07-08 5364 Nw 8th Avenue, Gainesville, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-08 4460 Sw 35th Terrace, Suite 310, Gainesville, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-28
AMENDED ANNUAL REPORT 2014-08-26
LC Name Change 2014-07-11
ANNUAL REPORT 2014-07-08
Florida Limited Liability 2013-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State