Entity Name: | CAFE COLLECTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAFE COLLECTIVE 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. |
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: | 08 Mar 2016 (9 years ago) |
Date of dissolution: | 01 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2021 (4 years ago) |
Document Number: | L16000047579 |
FEI/EIN Number |
82-1502238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10621 NW 21 CT, Sunrise, FL, 33322, US |
Mail Address: | 10621 NW 21 CT, Sunrise, FL, 33322, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOB BRIAN | Manager | 10621 NW 21 CT, Sunrise, FL, 33322 |
Henry Mark A | Manager | 100 N Federal HWY, Fort Lauderdale, FL, 33301 |
MATHAI ALEX | Manager | 100 N Federal HWY, Fort Lauderdale, FL, 33301 |
Nichols Dave | Manager | 100 N Federal HWY, FORT LAUDERDALE, FL, 33301 |
Anderson James | Manager | 100 N Federal HWY, FORT LAUDERDALE, FL, 33301 |
JACOB BRIAN | Agent | 10621 NW 21 CT, Sunrise, FL, 33322 |
SIMANNA INTERNATIONAL LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 10621 NW 21 CT, Sunrise, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 10621 NW 21 CT, Sunrise, FL 33322 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 10621 NW 21 CT, Sunrise, FL 33322 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | JACOB, BRIAN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000521474 | TERMINATED | 1000000835271 | BROWARD | 2019-07-25 | 2039-07-31 | $ 1,946.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-01 |
ANNUAL REPORT | 2021-05-01 |
AMENDED ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-13 |
Florida Limited Liability | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State