Search icon

LE CAFE GOURMAND LLC

Company Details

Entity Name: LE CAFE GOURMAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: L15000029254
FEI/EIN Number 32-0459540
Address: 9853 TAMIAMI TRAIL N SUITE 109, NAPLES, FL, 34108, US
Mail Address: 9853 TAMIAMI TRAIL N SUITE 109, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GEORGES BERNADETTE Agent 9853 TAMIAMI TRAIL N SUITE 109, NAPLES, FL, 34108

Manager

Name Role Address
DIETL DOMINIQUE Manager 3328 TIMBERWOOD CIRCLE, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022516 CAFE GOURMAND ACTIVE 2016-03-02 2026-12-31 No data 9853 TAMIAMI TRAIL N. STE #109, SUITE 109, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 9853 TAMIAMI TRAIL N SUITE 109, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2017-01-18 9853 TAMIAMI TRAIL N SUITE 109, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2017-01-18 GEORGES, BERNADETTE No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 9853 TAMIAMI TRAIL N SUITE 109, NAPLES, FL 34108 No data
LC AMENDMENT 2015-04-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
CORLCRACHG 2017-01-18
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State