Search icon

DREAMY CAKES GOURMET CUPCAKERY, LLC - Florida Company Profile

Company Details

Entity Name: DREAMY CAKES GOURMET CUPCAKERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DREAMY CAKES GOURMET CUPCAKERY, 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: 21 Aug 2012 (13 years ago)
Document Number: L12000108080
FEI/EIN Number 45-5261451

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

Address: 3822 S. Citrus Circle, Zellwood, FL, 32798, US
Mail Address: 3822 S. Citrus Circle, Zellwood, FL, 32798, US
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKLAND James KJr. Manager 3822 S. Citrus Circle, Zellwood, FL, 32798
Buckland James KJr. Auth 3822 S. Citrus Circle, Zellwood, FL, 32798
BUCKLAND, JR. JAMES K Agent 3822 S. Citrus Circle, Zellwood, FL, 32798

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029977 THE LITTLE COOKIE JAR EXPIRED 2018-03-02 2023-12-31 - 3453 BANBERRY CIRCLE, ZELLWOOD, FL, 32798
G14000008426 DREAMY CAKES EXPIRED 2014-01-24 2019-12-31 - 285 UPTOWN BLVD., #108, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 3822 S. Citrus Circle, Zellwood, FL 32798 -
CHANGE OF MAILING ADDRESS 2023-04-22 3822 S. Citrus Circle, Zellwood, FL 32798 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 3822 S. Citrus Circle, Zellwood, FL 32798 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State