Entity Name: | THE CAKEHOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CAKEHOUSE, 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: | 02 Mar 2010 (15 years ago) |
Date of dissolution: | 16 Apr 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2019 (6 years ago) |
Document Number: | L10000023096 |
FEI/EIN Number |
272030406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9601 SW 142ND AVENUE, MIAMI, FL, 33186, US |
Mail Address: | 9601 SW 142ND AVENUE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAU MORELLA | Manager | 9601 SW 142ND AVENUE, MIAMI, FL, 33186 |
GRAU MORELLA | Agent | 9601 SW 142ND AVENUE, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000119151 | XG IDEAS | EXPIRED | 2012-12-10 | 2017-12-31 | - | 7715 NW 48TH. ST, SUITE 390, DORAL, FL, 33166--547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 9601 SW 142ND AVENUE, 105, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 9601 SW 142ND AVENUE, 105, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | GRAU, MORELLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 9601 SW 142ND AVENUE, 105, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000967563 | TERMINATED | 1000000505823 | MIAMI-DADE | 2013-05-09 | 2033-05-22 | $ 776.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12001000846 | TERMINATED | 1000000392916 | MIAMI-DADE | 2012-12-07 | 2032-12-14 | $ 697.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-04-16 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-04-11 |
Florida Limited Liability | 2010-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State