Entity Name: | CAYO RIQUEZA RESTAURANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAYO RIQUEZA RESTAURANT 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: | 15 Feb 2019 (6 years ago) |
Date of dissolution: | 11 Jul 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jul 2024 (10 months ago) |
Document Number: | L19000046557 |
FEI/EIN Number |
83-3744085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 36841, CANTON, OH, 44735, US |
Address: | 5828 Frazer Ave NW, NORTH CANTON, OH, 44720, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISENBERG W. BENJAMIN II | Agent | 1200 HILLCREST COURT, HOLLYWOOD, FL, 33021 |
INCAAZTEC MANAGEMENT INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000040561 | MANGROVE MAMAS | EXPIRED | 2019-03-29 | 2024-12-31 | - | PO BOX 36841, CANTON, OH, 44735 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 5828 Frazer Ave NW, NORTH CANTON, OH 44720 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000081046 | TERMINATED | 1000000877346 | DADE | 2021-02-16 | 2041-02-24 | $ 24,937.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-11 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-07 |
Florida Limited Liability | 2019-02-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5009488407 | 2021-02-07 | 0455 | PPS | 19991 Overseas Hwy, Sugarloaf, FL, 33042-3101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6135757110 | 2020-04-14 | 0455 | PPP | 19991 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042-3101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State