Search icon

BETTY CAKES BETTY CAKES BAKER MA'AM, LLC - Florida Company Profile

Company Details

Entity Name: BETTY CAKES BETTY CAKES BAKER MA'AM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTY CAKES BETTY CAKES BAKER MA'AM, 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: 03 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000066748
FEI/EIN Number 205141128

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

Address: 1915 E SILVER SPRINGS BLVD, OCALA, FL, 34470
Mail Address: 1915 E SILVER SPRINGS BLVD, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON BETTY Manager 1915 E SILVER SPRINGS BLVD, OCALA, FL, 34470
WILLIAMSON BETTY Agent 1915 E SILVER SPRINGS BLVD, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2007-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-01 1915 E SILVER SPRINGS BLVD, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2007-10-01 1915 E SILVER SPRINGS BLVD, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-01 1915 E SILVER SPRINGS BLVD, OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2007-01-29 BETTY CAKES BETTY CAKES BAKER MA'AM, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000779607 TERMINATED 1000000727855 MARION 2016-11-29 2036-12-08 $ 5,284.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-14
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-10-01
LC Name Change 2007-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State