Search icon

CHEESECAKE IN A CUP, LLC. - Florida Company Profile

Company Details

Entity Name: CHEESECAKE IN A CUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CHEESECAKE IN A CUP, 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: 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: 12 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000117184
FEI/EIN Number 46-1428730

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

Address: 4008 NE 5th Ave, Oakland Park, FL 33334
Mail Address: 4008 NE 5th Ave, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE, TRICIA Agent 10712 ZURICH STREET, COOPER CITY, FL 33026
ROSE, TRICIA Managing Member 10712 ZURICH STREET, COOPER CITY, FL 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118913 NEWDAY FOOD AND BAKERY ACTIVE 2023-09-26 2028-12-31 - 4008 NE 5TH AVE, OAKLAND PARK, FL, 33334
G14000046800 NEWDAY DESSERTS EXPIRED 2014-05-12 2019-12-31 - 10712 ZURICH STREET, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 4008 NE 5th Ave, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-10-16 4008 NE 5th Ave, Oakland Park, FL 33334 -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-08-16 ROSE, TRICIA -
REINSTATEMENT 2016-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-07-27
REINSTATEMENT 2021-04-29
REINSTATEMENT 2017-09-26
REINSTATEMENT 2016-08-16
LC Amendment 2014-07-03
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-09-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State