Search icon

GRANDPA'S CAKE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: GRANDPA'S CAKE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRANDPA'S CAKE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: L11000145444
FEI/EIN Number 454242239

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

Address: 6744 NE 4TH AVENUE, MIAMI, FL, 33138, US
Mail Address: 6744 NE 4th Avenue, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN ORLY Managing Member 4396 PINE TREE DRIVE, MIAMI BEACH, FL, 33140
STERN ORLY Agent 4396 PINE TREE DR., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 6744 NE 4TH AVENUE, MIAMI, FL 33138 -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 4396 PINE TREE DR., MIAMI BEACH, FL 33140 -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-07-11
REINSTATEMENT 2022-11-01
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State