DELISH CARIBBEAN RESTAURANT LLC - Florida Company Profile

Entity Name: | DELISH CARIBBEAN RESTAURANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DELISH CARIBBEAN RESTAURANT 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: |
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: | 21 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2016 (9 years ago) |
Document Number: | L14000179180 |
FEI/EIN Number |
46-1981067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 171 S STATE ROAD 7, MARGATE, FL, 33068, US |
Mail Address: | 171 S STATE ROAD 7, MARGATE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERICE ROSE C | Managing Member | 4449 NW 42 STREET, LAUDERDALE LAKES, FL, 33319 |
Merice Rose | Owne | 171S STATE ROAD 7, MARGATE, FL, 33068 |
SIMON ROSE | Authorized Member | 171 S STATE ROAD 7, MARGATE, FL, 33068 |
SIMON MERICE ROSE | Agent | 4449 NW 42nd St, Lauderdale-lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-30 | 171 S STATE ROAD 7, MARGATE, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 4449 NW 42nd St, Lauderdale-lakes, FL 33319 | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-06 | 171 S STATE ROAD 7, MARGATE, FL 33068 | - |
REINSTATEMENT | 2015-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-06 | SIMON MERICE, ROSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000499178 | TERMINATED | 1000000967230 | BROWARD | 2023-10-12 | 2043-10-18 | $ 262,119.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000368207 | TERMINATED | 1000000827076 | BROWARD | 2019-05-15 | 2039-05-22 | $ 18,775.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000680854 | TERMINATED | 1000000724247 | BROWARD | 2016-10-11 | 2036-10-21 | $ 13,543.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-09-29 |
REINSTATEMENT | 2015-10-06 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State