Entity Name: | CAFE NUTRIENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAFE NUTRIENTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | L17000105924 |
FEI/EIN Number |
82-1556153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3080 Tamiami Trail North, Suite 1, Naples, FL, 34103, US |
Mail Address: | 3080 Tamiami Trail North, Suite 1, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yee Ming | Auth | 3080 Tamiami Trail North, Naples, FL, 34103 |
Sanchez Panduro Diego A | Auth | 3080 Tamiami Trail North, Naples, FL, 34103 |
YEE MING | Agent | 3080 Tamiami Trail North, Naples, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 3080 Tamiami Trail North, Suite 1, Naples, FL 34103 | - |
REINSTATEMENT | 2022-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 3080 Tamiami Trail North, Suite 1, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 3080 Tamiami Trail North, Suite 1, Naples, FL 34103 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-11 | YEE, MING | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000370973 | TERMINATED | 1000000959766 | COLLIER | 2023-07-31 | 2043-08-09 | $ 10,643.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2023-01-31 |
REINSTATEMENT | 2022-04-05 |
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-05-08 |
REINSTATEMENT | 2018-10-11 |
Florida Limited Liability | 2017-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State