Search icon

CAKE & CRAFT LLC

Company Details

Entity Name: CAKE & CRAFT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000079630
FEI/EIN Number 45-5518826
Address: 7420 TPC Blvd, Ste 6, Orlando, FL, 32822, US
Mail Address: 7420 TPC Blvd, Ste 6, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAKE & CRAFT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 455518826 2022-06-19 CAKE & CRAFT LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 311900
Sponsor’s telephone number 4074148230
Plan sponsor’s address 7420 TPC BLVD SUITE 6, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2022-06-19
Name of individual signing BRIAN PIEKOS
Valid signature Filed with authorized/valid electronic signature
CAKE & CRAFT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 455518826 2021-03-31 CAKE & CRAFT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 311900
Sponsor’s telephone number 4074148230
Plan sponsor’s address 7420 TPC BLVD SUITE 6, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing BRIAN PIEKOS
Valid signature Filed with authorized/valid electronic signature
CAKE & CRAFT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 455518826 2020-07-17 CAKE & CRAFT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 311900
Sponsor’s telephone number 4074148230
Plan sponsor’s address 7420 TPC BLVD SUITE 6, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing BRIAN PIEKOS
Valid signature Filed with authorized/valid electronic signature
CAKE CRAFT LLC 401 K PROFIT SHARING PLAN TRUST 2018 455518826 2019-09-20 CAKE & CRAFT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 311900
Sponsor’s telephone number 4074148230
Plan sponsor’s address 7420 TPC BLVD SUITE 6, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing BRIAN PIEKOS
Valid signature Filed with authorized/valid electronic signature
CAKE CRAFT LLC 401 K PROFIT SHARING PLAN TRUST 2017 455518826 2018-07-01 CAKE & CRAFT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 311900
Sponsor’s telephone number 4074148230
Plan sponsor’s address 7420 TPC BLVD SUITE 6, ORLANDO, FL, 32822

Signature of

Role Plan administrator
Date 2018-07-01
Name of individual signing BRIAN PIEKOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
PIEKOS BRIAN President 7420 TPC Blvd, Orlando, FL, 32822

Vice President

Name Role Address
Piekos Jane B Vice President 7420 TPC Blvd, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
LC STMNT OF RA/RO CHG 2017-09-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-13 REGISTERED AGENTS INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 7420 TPC Blvd, Ste 6, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2016-03-05 7420 TPC Blvd, Ste 6, Orlando, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000540635 ACTIVE 2022-CAQ-004764-O CIR CT 9TH JUD ORANGE CTY FL 2022-11-28 2027-12-05 $82,596.00 SWIFT FINANCIAL, LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DELAWARE 19810

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-24
CORLCRACHG 2017-09-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-05
AMENDED ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State