Entity Name: | THE DESSERT HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE DESSERT HOUSE 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: | 11 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2025 (2 months ago) |
Document Number: | L13000021583 |
FEI/EIN Number |
46-2035788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 344 E Maple Street, Winter Garden, FL, 34787, US |
Mail Address: | 344 E Maple Street, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDOVAL JACQUELINE | Authorized Member | 344 E Maple Street, Winter Garden, FL, 34787 |
SANDOVAL JACQUELINE | Agent | 344 E Maple Street, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-18 | 2430 U.S. HIGHWAY 27, SUITE 330-405, CLERMONT, FL 34714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 2430 U.S. 27, SUITE 330-405, CLERMONT, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | 2430 U.S. 27, SUITE 330-405, CLERMONT, FL 34714 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 344 E Maple Street, Winter Garden, FL 34787 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 344 E Maple Street, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 344 E Maple Street, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-07 | SANDOVAL, JACQUELINE | - |
REINSTATEMENT | 2015-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-18 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-23 |
REINSTATEMENT | 2015-12-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2739867405 | 2020-05-06 | 0491 | PPP | 344 E Maple Street, Winter Garden, FL, 34787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State