Search icon

ISLAND RUM CAKES, L.L.C.

Company Details

Entity Name: ISLAND RUM CAKES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: L13000130803
FEI/EIN Number 35-2485879
Address: 8900 143RD ST N, SEMINOLE, FL, 33776, US
Mail Address: 8900 143RD ST N, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES LYNNE R Agent 8900 143RD ST N, SEMINOLE, FL, 33776

Manager

Name Role Address
JAMES LYNNE R Manager 8900 143RD ST. N, SEMINOLE, FL, 33776

Authorized Member

Name Role Address
JAMES JEFFREY T Authorized Member 8900 143RD ST N, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138992 ORIGINAL ISLAND RUM CAKES EXPIRED 2016-12-27 2021-12-31 No data 8900 143RD STREET, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-10-23 ISLAND RUM CAKES, L.L.C. No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-23 8900 143RD ST N, SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2018-10-23 8900 143RD ST N, SEMINOLE, FL 33776 No data
REINSTATEMENT 2016-08-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-29 JAMES, LYNNE R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
LC Amendment and Name Change 2018-10-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State