Entity Name: | CAKES BY EVELYN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAKES BY EVELYN, 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: | 18 Aug 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: | L09000079250 |
FEI/EIN Number |
343364637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19442 Charleston Circle, N Ft Myers, FL, 33917, US |
Mail Address: | 19442 Charleston Circle, N Ft Myers, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKLESIMER EVELYN A | President | 19442 Charleston Circle, N Ft Myers, FL, 33917 |
PICKLESIMER EVELYN A | Secretary | 19442 Charleston Circle, N Ft Myers, FL, 33917 |
PICKLESIMER EVELYN A | Treasurer | 19442 Charleston Circle, N Ft Myers, FL, 33917 |
Miller Jennifer Rmgrm | Managing Member | 19442 Charleston Circle, N Ft Myers, FL, 33917 |
PICKLESIMER EVELYN A | Agent | 19442 Charleston Circle, N Ft Myers, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 19442 Charleston Circle, N Ft Myers, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 19442 Charleston Circle, N Ft Myers, FL 33917 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 19442 Charleston Circle, N Ft Myers, FL 33917 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-14 | PICKLESIMER, EVELYN A | - |
REINSTATEMENT | 2011-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-14 |
REINSTATEMENT | 2011-07-06 |
Florida Limited Liability | 2009-08-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State