Search icon

JEANNINE'S FRENCH MAID BAKERY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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