Entity Name: | PRISKA'S BREADS N'MORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRISKA'S BREADS N'MORE, 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: | 21 Apr 2000 (25 years ago) |
Date of dissolution: | 22 Jan 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 2014 (11 years ago) |
Document Number: | L00000004816 |
FEI/EIN Number |
900245877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4195 TAMIAMI TRAIL SOUTH, 167, VENICE, FL, 34293 |
Mail Address: | 4195 TAMIAMI TRAIL SOUTH, 167, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK SIGRID P. | Managing Member | 5048 BELLA TERRA DRIVE, VENICE, FL, 34293 |
COOK N. PERRY | Managing Member | 5048 BELLA TERRA DRIVE, VENICE, FL, 34293 |
SIGRID P. COOK | Agent | 5048 BELLA TERRA DRIVE, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | SIGRID P. COOK | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-26 | 4195 TAMIAMI TRAIL SOUTH, 167, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2008-03-26 | 4195 TAMIAMI TRAIL SOUTH, 167, VENICE, FL 34293 | - |
AMENDMENT AND NAME CHANGE | 2004-10-15 | PRISKA'S BREADS N'MORE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-24 | 5048 BELLA TERRA DRIVE, VENICE, FL 34293 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-16 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-10 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-02-07 |
ANNUAL REPORT | 2005-04-25 |
Amendment and Name Change | 2004-10-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State