Search icon

CARMEN'S CARIBBEAN KITCHEN LLC - Florida Company Profile

Company Details

Entity Name: CARMEN'S CARIBBEAN KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMEN'S CARIBBEAN KITCHEN 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: 07 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000261622
FEI/EIN Number 84-2118266

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

Address: 11287ROYAL PALM BEACH BLVD, # 244, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1127 ROYAL PALM BEACH BLVD, # 244, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULRICK JEAN President 1127 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411
VIVEEN JEAN R Manager 1127 ROYAL PALM BEACH BLVD -, ROYAL PALM BEACH, FL, 33411
JEAN ULRICK Agent 1127 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 11287ROYAL PALM BEACH BLVD, # 244, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-04-30 11287ROYAL PALM BEACH BLVD, # 244, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1127 ROYAL PALM BEACH BLVD, # 244, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-06-22 JEAN, ULRICK -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-22
Florida Limited Liability 2018-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State