Entity Name: | CUPCAKE CRAZY - LAKE MARY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CUPCAKE CRAZY - LAKE MARY, 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: | 20 Mar 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000029894 |
FEI/EIN Number |
208673619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 246 Towne Center Circle, Sanford, FL, 32771, US |
Mail Address: | 246 Towne Center Circle, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rebecca Schumann | Agent | 246 Towne Center Circle, Sanford, FL, 32771 |
ALVAREZ KAREN | Managing Member | 246 Towne Center Circle, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-01 | Rebecca Schumann | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 246 Towne Center Circle, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | 246 Towne Center Circle, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2015-04-02 | 246 Towne Center Circle, Sanford, FL 32771 | - |
LC AMENDMENT AND NAME CHANGE | 2010-11-18 | CUPCAKE CRAZY - LAKE MARY, LLC | - |
REINSTATEMENT | 2009-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000530619 | TERMINATED | 1000000412839 | SEMINOLE | 2013-02-12 | 2023-03-06 | $ 479.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J07000393614 | TERMINATED | 1000000065379 | 06867 1437 | 2007-11-15 | 2027-12-05 | $ 1,090.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-10-24 |
ANNUAL REPORT | 2011-03-08 |
LC Amendment and Name Change | 2010-11-18 |
ANNUAL REPORT | 2010-04-30 |
REINSTATEMENT | 2009-08-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State