Search icon

FIREWORKS ART CAFE, LLC - Florida Company Profile

Company Details

Entity Name: FIREWORKS ART CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Dec 2011 (13 years ago)
Date of dissolution: 22 May 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: M11000006064
FEI/EIN Number 753265337

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

Address: 634 Barnes Boulevard, Rockledge, FL, 32955, US
Mail Address: 634 BARNES BOULEVARD,, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
KNISLEY LAURIE M Manager 634 BARNES BOULEVARD,, ROCKLEDGE, FL, 32955
KNISLEY LAURIE M Agent 634 BARNES BOULEVARD,, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004087 CLAYZ ARTS EXPIRED 2017-01-11 2022-12-31 - 634 BARNES BOULEVARD, SUITE 130, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CONVERSION 2020-05-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000217198. CONVERSION NUMBER 300000204433
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 634 Barnes Boulevard, Suite 130, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 634 BARNES BOULEVARD,, SUITE 130, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2016-11-07 634 Barnes Boulevard, Suite 130, Rockledge, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000156547 TERMINATED 1000000778570 BREVARD 2018-04-10 2038-04-18 $ 1,512.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-17
Foreign Limited 2011-12-02

Date of last update: 02 May 2025

Sources: Florida Department of State