Search icon

CUPCAKE CRAZY - LAKE MARY, LLC

Company Details

Entity Name: CUPCAKE CRAZY - LAKE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L07000029894
FEI/EIN Number 208673619
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

Agent

Name Role Address
Rebecca Schumann Agent 246 Towne Center Circle, Sanford, FL, 32771

Managing Member

Name Role Address
ALVAREZ KAREN Managing Member 246 Towne Center Circle, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-01 Rebecca Schumann No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 246 Towne Center Circle, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 246 Towne Center Circle, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2015-04-02 246 Towne Center Circle, Sanford, FL 32771 No data
LC AMENDMENT AND NAME CHANGE 2010-11-18 CUPCAKE CRAZY - LAKE MARY, LLC No data
REINSTATEMENT 2009-08-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State