Search icon

FDP LA CAFFE CREPERIE LLC - Florida Company Profile

Company Details

Entity Name: FDP LA CAFFE CREPERIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FDP LA CAFFE CREPERIE 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 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000071322
FEI/EIN Number 82-1058739

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

Address: 1429 WASHINGTON AV, MIAMI BEACH, FL, 33139, US
Mail Address: 419 ST ARMANDS CIR, A, SARASOTA, FL, 34326, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILIAS KONSTANTINOS Agent 1429 WASHINGTON AV, MIAMI BEACH, FL, 33139
CHILIAS KONSTANTINOS Authorized Member 419 A ST ARMANDS CIR, SARASOTA, FL, 34326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031495 FDP LA CAFFE CREPERIE LLC D/B/A BARRIOS BAR & LOUNGE EXPIRED 2019-03-07 2024-12-31 - 1429 WASHINGTON AVE, MIAMI BEACH, FL, 33139
G18000061760 METRO EXPIRED 2018-05-23 2023-12-31 - 419A ST. ARMANDS CIRCLE, SARASOTA, FL, 34236
G18000039461 AVENUE EXPIRED 2018-03-26 2023-12-31 - 419A ST.ARMANDS CIRCLE, SARASOTA, FL, 34236
G17000038771 LA CREPERIE CAFFE EXPIRED 2017-04-11 2022-12-31 - 419A ST. ARMANDS CIRCLE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2018-12-17 - -
LC STMNT OF RA/RO CHG 2018-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-27 1429 WASHINGTON AV, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2017-10-24 - -
LC DISSOCIATION MEM 2017-10-24 - -
LC AMENDMENT 2017-05-22 - -

Documents

Name Date
CORLCDSMEM 2018-12-17
CORLCRACHG 2018-11-27
AMENDED ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2018-01-23
CORLCDSMEM 2017-10-24
LC Amendment 2017-10-24
LC Amendment 2017-05-22
Florida Limited Liability 2017-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State