Entity Name: | RICO BAKED GOODS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICO BAKED GOODS, 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: | 03 Jul 2008 (17 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: | L08000065002 |
FEI/EIN Number |
262954656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 SW 22nd Ave, MIAMI, FL, 33135, US |
Mail Address: | 425 SW 22nd Ave, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASCOE EDWARD D | Manager | 1871 NW NORTH RIVER DRIVE, MIAMI, FL, 33125 |
KENNEY JUDITH | Agent | 2001 BISCAYNE BOUELVARD, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08238900455 | RICO BAKERY | EXPIRED | 2008-08-25 | 2013-12-31 | - | 1871 NW NORTH RIVER DRIVE, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 425 SW 22nd Ave, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 425 SW 22nd Ave, MIAMI, FL 33135 | - |
LC AMENDMENT | 2010-01-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000559870 | ACTIVE | 1000000836924 | MIAMI-DADE | 2019-08-13 | 2029-08-21 | $ 501.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-03-22 |
LC Amendment | 2010-01-25 |
ANNUAL REPORT | 2009-04-23 |
Florida Limited Liability | 2008-07-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State