Entity Name: | CARIBBEAN BREEZE FOOD SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARIBBEAN BREEZE FOOD SERVICES 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: | 29 Nov 2016 (8 years ago) |
Date of dissolution: | 09 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2022 (3 years ago) |
Document Number: | L16000216620 |
FEI/EIN Number |
82-0648013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 336 RALEIGH RD, JACKSONVILLE, FL, 32225, US |
Mail Address: | 336 RALEIGH RD, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAXSMART ACCOUNTING SERVICES LLC | Agent | - |
DAVIS JENISE D | AMRB | 336 RALEIGH RD, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-25 | 6653 POWERS AVE SUIT 136, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-25 | TAXSMART ACCOUNTING SERVICES LLC | - |
LC AMENDMENT AND NAME CHANGE | 2019-11-04 | CARIBBEAN BREEZE FOOD SERVICES LLC | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-10 | 336 RALEIGH RD, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2018-03-10 | 336 RALEIGH RD, JACKSONVILLE, FL 32225 | - |
LC AMENDMENT AND NAME CHANGE | 2017-02-01 | CARIBBEAN BREEZE CLEANING SERVICES LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-25 |
LC Amendment and Name Change | 2019-11-04 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-02 |
LC Amendment and Name Change | 2017-02-01 |
Florida Limited Liability | 2016-11-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State