Search icon

DOLCISSIMO CAFE LLC - Florida Company Profile

Company Details

Entity Name: DOLCISSIMO CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLCISSIMO 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: 13 Jan 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000006950
FEI/EIN Number 46-4517814

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

Address: 992 E. OSCEOLA PARKWAY, KISSIMMEE, FL, 34744, US
Mail Address: 992 E. OSCEOLA PARKWAY, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EYAVIP LLC Agent -
YANES FRANCYS Manager 992 E. OSCEOLA PARKWAY, KISSIMMEE, FL, 34744
RROSCA LLC Manager -
SALAZAR PEDRO Manager 6825 integra cove, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021641 DOLCE BAKERY & CAFE EXPIRED 2015-02-27 2020-12-31 - 1016 E OSCEOLA PKWY, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-02-20 EYAVIP, LLC -
LC AMENDMENT 2015-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 992 E. OSCEOLA PARKWAY, KISSIMMEE, FL 34744 -
LC AMENDMENT 2014-01-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000210262 TERMINATED 1000000739008 OSCEOLA 2017-03-29 2037-04-12 $ 6,985.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000226300 TERMINATED 1000000739009 OSCEOLA 2017-03-29 2027-04-20 $ 407.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-13
LC Amendment 2016-11-01
ANNUAL REPORT 2016-02-20
LC Amendment 2015-02-20
ANNUAL REPORT 2015-01-06
LC Amendment 2014-01-31
Florida Limited Liability 2014-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State