Search icon

FRUIT CAKES, LLC - Florida Company Profile

Company Details

Entity Name: FRUIT CAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FRUIT CAKES, 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: 29 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000072511
FEI/EIN Number N/A

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

Address: 4421 NE 16th Ave., OAKLAND PARK, FL 33334
Mail Address: 4421 NE 16th Ave, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACK, PADGETT President 4421 NE 16th Ave, OAKLAND PARK, FL 33334
SILVERBERG & WEISS, P.A. Agent 1290 WESTON ROAD, SUITE 218, WESTON, FL 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111404 B CATERED EXPIRED 2014-11-04 2019-12-31 - 2038 N. DIXIE HIGHWAY, SUITE 201, WILTON MANORS, FL, 33305
G11000067131 ALIBI CATERING EXPIRED 2011-07-05 2016-12-31 - 1100 NE 34TH COURT, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 4421 NE 16th Ave., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-04-21 4421 NE 16th Ave., OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 1290 WESTON ROAD, SUITE 218, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-03-23

Date of last update: 24 Feb 2025

Sources: Florida Department of State