Search icon

COFFEE CUP BREAKFAST & LUNCH LLC

Company Details

Entity Name: COFFEE CUP BREAKFAST & LUNCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Feb 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: L14000024500
FEI/EIN Number 46-4809427
Address: 15215 COLLIER BLVD, SUITE 310, NAPLES, FL 34119
Mail Address: 2739 ORANGE GROVE TRAIL, NAPLES, FL 34120 UN
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Egas, Maria F Agent 2739 Orange Grove Trail, NAPLES, FL 34120

Manager

Name Role Address
EGAS, MARIA F Manager 2739 ORANGE GROVE TRAIL, NAPLES, FL 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Egas, Maria F No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2739 Orange Grove Trail, NAPLES, FL 34120 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000680001 ACTIVE 1000000764825 COLLIER 2017-12-04 2027-12-20 $ 2,040.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000439051 LAPSED 16 CA 2258 COLLIER CO. 2017-07-07 2022-08-02 $82,940.00 PEDDLEBROOK RETAIL INVESTORS, LLC, 1261 GORDON RIVER TRAIL, NAPLES, FLORIDA 34105
J17000325169 ACTIVE 1000000744312 COLLIER 2017-05-26 2037-06-08 $ 13,840.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000776702 ACTIVE 1000000725156 COLLIER 2016-10-28 2036-12-08 $ 6,832.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000710024 TERMINATED 1000000724893 COLLIER 2016-10-24 2036-11-03 $ 9,104.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-02-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State