Search icon

DELICIAS CAFE US LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELICIAS CAFE US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2016 (9 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
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Angarita Cesar Manager 3232 Amberley Park circle, Kissimmee, FL, 34743
Angarita Cesar A Manager 3232 Amberley Park circle, Kissimmee, FL, 34743
ANGARITA CESAR Agent 3232 Amberley Park circle, Kissimmee, FL, 34743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001605 DELICIAS CAFE ACTIVE 2015-01-06 2026-12-31 - 3199A WEST VINE STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 3232 Amberley Park circle, Kissimmee, FL 34743 -
REGISTERED AGENT NAME CHANGED 2017-02-23 ANGARITA, CESAR -
LC AMENDMENT 2016-08-26 - -
CHANGE OF MAILING ADDRESS 2016-04-21 3199A WEST VINE STREET, KISSIMMEE, FL 34741 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33519.00
Total Face Value Of Loan:
33519.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24869.00
Total Face Value Of Loan:
24869.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$24,869
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,869
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,200.81
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $24,869
Jobs Reported:
10
Initial Approval Amount:
$33,519
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,519
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,957.96
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $33,516
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State