Search icon

DELISH CARIBBEAN RESTAURANT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35436.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State