Search icon

CARIBBEAN BREEZE FOOD SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
TAXSMART ACCOUNTING SERVICES LLC Agent -
DAVIS JENISE D AMRB 336 RALEIGH RD, JACKSONVILLE, FL, 32225

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
9000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9117.86

Date of last update: 01 May 2025

Sources: Florida Department of State