Entity Name: | FLOWERS BAKING CO. OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLOWERS BAKING CO. OF FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Dec 2000 (24 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 27 Dec 2000 (24 years ago) |
Document Number: | L00000016206 |
FEI/EIN Number |
581301118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 FLOWERS CIRCLE, THOMASVILLE, GA, 31757 |
Mail Address: | 1919 FLOWERS CIRCLE, THOMASVILLE, GA, 31757 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES LINDA | Manager | 1919 FLOWERS CIRCLE, THOMASVILLE, GA, 31757 |
Tillman Stephanie | Manager | 1919 FLOWERS CIRCLE, THOMASVILLE, GA, 31757 |
Singletary John | Auth | 1919 FLOWERS CIRCLE, THOMASVILLE, GA, 31757 |
CORPORATION SERVICE COMPANY | Agent | - |
Rieck J.T. | Manager | 1919 FLOWERS CIRCLE, THOMASVILLE, GA, 31757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 1919 Flowers Circle, Thomasville, GA 31757 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 1919 Flowers Circle, Thomasville, GA 31757 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
MERGER | 2000-12-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000034035 |
MERGER NAME CHANGE | 2000-12-27 | FLOWERS BAKING CO. OF FLORIDA, LLC | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State