Search icon

INNOVATION CAFE LLC - Florida Company Profile

Company Details

Entity Name: INNOVATION CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATION CAFE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000154765
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 10TH AVE. NORTH, LAKE WORTH, FL, 33461
Mail Address: 2000 10TH AVE N, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG ALAN President 2000 10TH AVE. NORTH, LAKE WORTH, FL, 33461
DAY RICHARD V Vice President 2000 10TH AVE. NORTH, LAKE WORTH, FL, 33461
DAY RICHARD V Secretary 2000 10TH AVE. NORTH, LAKE WORTH, FL, 33461
SWIFT TRENT JESQ. Agent 2251 IBIS ISLE ROAD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 2000 10TH AVE. NORTH, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-10-01 2000 10TH AVE. NORTH, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-10-01 2000 10TH AVE. NORTH, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 2000 10TH AVE. NORTH, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 SWIFT, TRENT J, ESQ. -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State