Search icon

MAKE'N THE DOUGH, L.L.C - Florida Company Profile

Company Details

Entity Name: MAKE'N THE DOUGH, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAKE'N THE DOUGH, L.L.C 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: 04 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000043533
FEI/EIN Number 800379614

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

Address: 312 W INTERLAKE BLVD, LAKE PLACID, FL, 33852
Mail Address: 312 W INTERLAKE BLVD, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELECSENY DENISE Managing Member 312 W INTERLAKE BLVD, LAKE PLACID, FL, 33852
KELECSENY DENISE Agent 312 W INTERLAKE BLVD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 312 W INTERLAKE BLVD, LAKE PLACID, FL 33852 -
REINSTATEMENT 2011-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-01 312 W INTERLAKE BLVD, LAKE PLACID, FL 33852 -
LC AMENDMENT 2010-07-01 - -
CHANGE OF MAILING ADDRESS 2010-07-01 312 W INTERLAKE BLVD, LAKE PLACID, FL 33852 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000535707 ACTIVE 1000000608647 HIGHLANDS 2014-04-10 2034-05-01 $ 3,474.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J14000330588 ACTIVE 1000000591467 HIGHLANDS 2014-03-05 2034-03-13 $ 1,875.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 20200
J14000169432 ACTIVE 1000000558330 HIGHLANDS 2014-01-31 2034-02-07 $ 1,912.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000042920 TERMINATED 1000000429564 HIGHLANDS 2012-12-06 2023-01-02 $ 2,144.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000694029 TERMINATED 1000000363751 HIGHLANDS 2012-10-15 2032-10-17 $ 1,543.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2012-12-11
REINSTATEMENT 2011-02-24
LC Amendment 2010-07-12
LC Amendment 2010-07-01
LC Amendment 2010-06-17
LC Amendment 2009-07-28
Florida Limited Liability 2009-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State