Search icon

NICK & FLO ARTISANAL BAKERY, LLC. - Florida Company Profile

Company Details

Entity Name: NICK & FLO ARTISANAL BAKERY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICK & FLO ARTISANAL BAKERY, 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: 25 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000021645
FEI/EIN Number 272033194

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

Address: 2758 NW 29TH TERRACE, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 2758 NW 29TH TERRACE, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBIER FLORIAN Manager 2758 NW 29 TERRACE, LAUDERDALE LAKES, FL, 33311
BARBIER FLORIAN Agent 2758 NW 29 TERRACE, LAUDERDALE LAKES, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072787 FB BAKERY EXPIRED 2017-07-05 2022-12-31 - 12 NW 86 STREET, EL PORTAL, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 2758 NW 29 TERRACE, LAUDERDALE LAKES, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 2758 NW 29TH TERRACE, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2014-02-17 2758 NW 29TH TERRACE, LAUDERDALE LAKES, FL 33311 -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-11-10
Florida Limited Liability 2010-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State