Entity Name: | EURO LOUNGE CAFE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EURO LOUNGE 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. |
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: | 14 Feb 2019 (6 years ago) |
Date of dissolution: | 19 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Feb 2024 (a year ago) |
Document Number: | L19000045336 |
FEI/EIN Number |
83-3704752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9 PALM HARBOR VILLAGE WAY, PALM COAST, FL, 32137, US |
Mail Address: | 9 PALM HARBOR VILLAGE WAY, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBOSA ALICE | Agent | 8 LINCOLN PLACE, PALM COAST, FL, 32137 |
MARTINS KARLA C | Authorized Member | 9 PALM HARBOR VILLAGE WAY, PALM COAST, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000088012 | MILLENNIUM BISTRO | EXPIRED | 2019-08-20 | 2024-12-31 | - | 5 UTILITY DR SUITE 19, PALM COAST, FL, 32137--462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-18 | 9 PALM HARBOR VILLAGE WAY, G, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2021-06-18 | 9 PALM HARBOR VILLAGE WAY, G, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-09 | BARBOSA, ALICE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-09 | 8 LINCOLN PLACE, PALM COAST, FL 32137 | - |
LC STMNT CORR | 2019-03-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000553388 | TERMINATED | 1000000969928 | FLAGLER | 2023-11-09 | 2043-11-15 | $ 5,559.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-19 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-06-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-09 |
CORLCSTCOR | 2019-03-04 |
Florida Limited Liability | 2019-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State