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