Search icon

THE CUPCAKE GIRLS DESSERT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE CUPCAKE GIRLS DESSERT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CUPCAKE GIRLS DESSERT COMPANY, 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: 12 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000046004
FEI/EIN Number 264840268

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

Address: 1516 3rd Street North, Jacksonville Beach, FL, 32250, US
Mail Address: 12554 Turnberry Drive, Jacksonville, FL, 32225, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNER KERI President 12554 TURNBERRY DRIVE, JACKSONVILLE, FL, 32225
BONNER KERI D Agent 12554 Turnberry Drive, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 12554 Turnberry Drive, Jacksonville, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 1516 3rd Street North, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2014-05-01 1516 3rd Street North, Jacksonville Beach, FL 32250 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-09-26 BONNER, KERI D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-02-28
REINSTATEMENT 2011-09-26
ANNUAL REPORT 2010-05-10
Florida Limited Liability 2009-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State