Search icon

WAVELENGTH COFFEE LLC - Florida Company Profile

Company Details

Entity Name: WAVELENGTH COFFEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAVELENGTH COFFEE 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: 16 Oct 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000213775
FEI/EIN Number 82-3100491

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

Address: 108 South Park Ave, Sanford, FL, 32771, US
Mail Address: 108 South Park Ave, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINOS JUAN G Manager 108 South Park Ave, Sanford, FL, 32771
CHIRINOS JUAN G Agent 108 South Park Ave, Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097279 ROSIE LEE TEA CO. ACTIVE 2021-07-26 2026-12-31 - 108 S PARK AVE, SANFORD, FL, 32771
G21000082744 THE COLLECTIVE ACTIVE 2021-06-22 2026-12-31 - 108 S PARK AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2023-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 108 South Park Ave, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 108 South Park Ave, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-03-16 108 South Park Ave, Sanford, FL 32771 -
REINSTATEMENT 2018-11-18 - -
REGISTERED AGENT NAME CHANGED 2018-11-18 CHIRINOS, JUAN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000270577 ACTIVE 1000000989461 SEMINOLE 2024-04-22 2044-05-08 $ 40,247.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000559033 ACTIVE 1000000905152 SEMINOLE 2021-10-22 2031-11-03 $ 889.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
CORLCDSMEM 2023-10-27
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-18
Florida Limited Liability 2017-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State