Search icon

VIBRANT LIFE BAKERY, LLC - Florida Company Profile

Company Details

Entity Name: VIBRANT LIFE BAKERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIBRANT LIFE 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: 18 Oct 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000101823
FEI/EIN Number 205733736

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

Address: 3180 Dodson Branch Road, CookeVille, TN, 38501, US
Mail Address: 3180 Dodson Branch Road, Cookeville, TN, 38501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R&A COMPANY LLC Agent -
JOHNSON NORMAN Manager 1372 Avon Lane, North Lauderdale, FL, 33068
PENNINGTON VINROY Managing Member 3180 Dodson Branch Road, Cookeville, TN, 38501
PENNINGTON KIMBERLY Managing Member 3180 Dodson Branch Road, Cookeville, TN, 38501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 3180 Dodson Branch Road, 14, CookeVille, TN 38501 -
CHANGE OF MAILING ADDRESS 2022-03-26 3180 Dodson Branch Road, 14, CookeVille, TN 38501 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 3180 Dodson Branch Road, 14, Cookeville, FL 38501 -
REGISTERED AGENT NAME CHANGED 2020-11-01 RA -
REINSTATEMENT 2020-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-11-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State