Search icon

CAYARD'S WHOLESALE BAKERY, LLC - Florida Company Profile

Company Details

Entity Name: CAYARD'S WHOLESALE BAKERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAYARD'S WHOLESALE 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: 02 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000106594
FEI/EIN Number 743207194

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

Address: 12205 NORTHEAST 13TH COURT, NORTH MIAMI, FL, 33161
Mail Address: 12205 NORTHEAST 13TH COURT, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAYARD LYONEL President 12205 NORTHEAST 13TH COURT, NORTH MIAMI, FL, 33161
CAYARD LYONEL Secretary 12205 NORTHEAST 13TH COURT, NORTH MIAMI, FL, 33161
CAYARD LYONEL Treasurer 12205 NORTHEAST 13TH COURT, NORTH MIAMI, FL, 33161
BORGOGNONI GREGORY P Agent 2665 SOUTH BAYSHORE DRIVE, SUITE 701, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-11-15 12205 NORTHEAST 13TH COURT, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2007-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-15 12205 NORTHEAST 13TH COURT, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-03-18
REINSTATEMENT 2007-11-15
Florida Limited Liability 2006-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State