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. |
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 |
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 |
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 |
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 | - | - |
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 |
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