Entity Name: | DELICIAS CAFE US LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Dec 2014 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Aug 2016 (8 years ago) |
Document Number: | L14000188870 |
FEI/EIN Number | 47-2516598 |
Address: | 3199A WEST VINE STREET, KISSIMMEE, FL, 34741, US |
Mail Address: | 3199A WEST VINE STREET, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGARITA CESAR | Agent | 3232 Amberley Park circle, Kissimmee, FL, 34743 |
Name | Role | Address |
---|---|---|
Angarita Cesar | Manager | 3232 Amberley Park circle, Kissimmee, FL, 34743 |
Angarita Cesar A | Manager | 3232 Amberley Park circle, Kissimmee, FL, 34743 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000001605 | DELICIAS CAFE | ACTIVE | 2015-01-06 | 2026-12-31 | No data | 3199A WEST VINE STREET, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 3232 Amberley Park circle, Kissimmee, FL 34743 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | ANGARITA, CESAR | No data |
LC AMENDMENT | 2016-08-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 3199A WEST VINE STREET, KISSIMMEE, FL 34741 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000658615 | ACTIVE | 1000001014600 | OSCEOLA | 2024-10-01 | 2044-10-23 | $ 270,516.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000599928 | TERMINATED | 1000000793142 | OSCEOLA | 2018-08-14 | 2038-08-29 | $ 1,519.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-23 |
LC Amendment | 2016-08-26 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State