Search icon

KEY WEST CUBAN COFFEE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: KEY WEST CUBAN COFFEE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEY WEST CUBAN COFFEE SHOP, 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: 17 Sep 2015 (10 years ago)
Date of dissolution: 20 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: L15000156763
FEI/EIN Number 47-5087264

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

Address: 517 TRUMAN AVE, KEY WEST, FL, 33040, US
Mail Address: 517 TRUMAN AVE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON CAROLINA D Auth 517 TRUMAN AVE, KEY WEST, FL, 33040
CALDERON CAROLINA D Agent 517 TRUMAN AVE, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040656 KEY WEST CUBAN COFFEE SHOP ACTIVE 2022-03-30 2027-12-31 - 517 TRUMAN AVENUE, KEY WEST, FL, 33040
G22000040697 KEY WEST CUBAN COFFEE SHOP COCINA ACTIVE 2022-03-30 2027-12-31 - 517 TRUMAN AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-20 - -
LC AMENDMENT 2017-12-05 - -
REGISTERED AGENT NAME CHANGED 2017-12-05 CALDERON, CAROLINA DE JESUS -
REINSTATEMENT 2016-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-13 517 TRUMAN AVE, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-23
LC Amendment 2017-12-05
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-12-13
Florida Limited Liability 2015-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State