Search icon

CUCKOO CAFE, LLC - Florida Company Profile

Company Details

Entity Name: CUCKOO CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUCKOO CAFE, 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: 01 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000246622
FEI/EIN Number 82-3586830

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

Address: 5911 NE 2nd Ave, MIAMI, FL, 33137, US
Mail Address: 5911 NE 2nd Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Touloumis George Manager 5911 NE 2nd Avenue, Miami, FL, 33137
TOULOUMIS George Agent 5911 NE 2nd Ave, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029747 CUCKOO & COMPANY EXPIRED 2018-03-02 2023-12-31 - 305 NE 24 STREET, 707, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 TOULOUMIS , George -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 5911 NE 2nd Ave, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-04-25 5911 NE 2nd Ave, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 5911 NE 2nd Ave, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-12-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State