Search icon

DLC CARIBBEAN RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: DLC CARIBBEAN RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DLC CARIBBEAN 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.
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: 06 Jul 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L20000189739
FEI/EIN Number 85-2027694

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

Address: 2441 10TH AVENUE N, PALM SPRINGS, FL 33461
Mail Address: 2441 10TH AVENUE N, PALM SPRINGS, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN BAPTISTE, DELAND Authorized Member 1007 water tower, way apt 205 33462 hypoluxo, FL 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 2441 10TH AVENUE N, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-10-01 2441 10TH AVENUE N, PALM SPRINGS, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 2441 10TH AVENUE N, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-10-01 2441 10TH AVENUE N, PALM SPRINGS, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000504744 ACTIVE 502023CC010534X PALM BEACH COUNTY COURT CLERK 2024-06-03 2029-08-08 $44,528.40 GATOR MILFORD, LLC AS ASSIGNEE OF COHEN WATERSIDE, LLC, 7850 NW 146TH STREET, 4TH FLOOR, MIAMI LAKES, FL, 33016
J23000522128 ACTIVE 1000000965262 PALM BEACH 2023-10-06 2043-11-01 $ 12,292.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000522136 ACTIVE 1000000965263 PALM BEACH 2023-10-06 2043-11-01 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000009928 ACTIVE 1000000938275 PALM BEACH 2022-12-16 2043-01-11 $ 1,842.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000324964 ACTIVE 1000000926106 PALM BEACH 2022-06-23 2042-07-06 $ 6,866.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2023-02-13
Reg. Agent Resignation 2022-11-15
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-07-06

Date of last update: 15 Feb 2025

Sources: Florida Department of State