Search icon

STIR CRAZY CAFE - BOCA RATON, LLC - Florida Company Profile

Company Details

Entity Name: STIR CRAZY CAFE - BOCA RATON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STIR CRAZY CAFE - BOCA RATON, 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: 22 Nov 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L99000008002
FEI/EIN Number 650969942

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

Address: 6000 GLADES RD., #1015, BOCA RATON, FL, 33431
Mail Address: 303 W. ERIE STREET, SIXTH FLOOR, CHICAGO, IL, 60654
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYERSON FREDERIC H Manager 303 W. ERIE STREET, SIXTH FLOOR, CHICAGO, IL, 60654
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-07-01 6000 GLADES RD., #1015, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-07 6000 GLADES RD., #1015, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2000-09-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-09-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-10-26
ANNUAL REPORT 2008-07-01
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State