Search icon

EPIC DELIGHTS BAKERY - Florida Company Profile

Company Details

Entity Name: EPIC DELIGHTS BAKERY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC DELIGHTS BAKERY 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: 20 Feb 2012 (13 years ago)
Date of dissolution: 14 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L12000024100
FEI/EIN Number 45-4581307

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

Address: 111 N. Orange Ave., Orlando, FL, 32801, US
Mail Address: 111 N. Orange Ave., Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haller-Knarr CYNDOL L Manager 111 N. Orange Ave., Orlando, FL, 32801
HALLER SHARON L Manager 111 N. Orange Ave., Orlando, FL, 32801
KNARR CYNDOL L Agent 111 N. Orange Ave., Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090322 CUT THE CAKE EXPIRED 2012-09-13 2017-12-31 - 2 WEST MONUMENT AVE. SUITE 203, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 111 N. Orange Ave., 800, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-04-30 111 N. Orange Ave., 800, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 111 N. Orange Ave., 800, Orlando, FL 32801 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-21
Florida Limited Liability 2012-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State