Entity Name: | JEANNINE'S FRENCH MAID BAKERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEANNINE'S FRENCH MAID BAKERY, 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: | 01 Mar 2000 (25 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L00000002348 |
FEI/EIN Number |
364351176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1260 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32837, US |
Address: | 1041 E NEW YORK AVE, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODSBY RONALD E | President | 1260 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32837 |
DARMOC DENNIS P | Secretary | 1950 LEGION DRIVE, WINTER PARK, FL, 32789 |
DARMOC DENNIS P | Agent | 1260 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32837 |
DARMOC DENNIS P | Treasurer | 1950 LEGION DRIVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-05 | 1041 E NEW YORK AVE, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2010-02-05 | 1041 E NEW YORK AVE, DELAND, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-13 | DARMOC, DENNIS P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-07-07 |
ANNUAL REPORT | 2003-03-10 |
ANNUAL REPORT | 2002-05-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State