Search icon

THE STARFISH COTTAGE CAKES LLC - Florida Company Profile

Company Details

Entity Name: THE STARFISH COTTAGE CAKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STARFISH COTTAGE CAKES 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: 30 Dec 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: L13000178204
FEI/EIN Number 46-4392784

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

Address: 10158 SW 52 STREET, COOPER CITY, FL, 33328, US
Mail Address: 10158 SW 52 STREET, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES LILIAN Manager 10158 SW 52 STREET, COOPER CITY, FL, 33328
LESSER CAREN ESQ. Agent 2070 NE 203RD STREET, AVENTURA, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 10158 SW 52 STREET, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2021-04-20 10158 SW 52 STREET, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2070 NE 203RD STREET, AVENTURA, FL 33179 -
LC NAME CHANGE 2018-05-08 THE STARFISH COTTAGE CAKES LLC -
REGISTERED AGENT NAME CHANGED 2017-04-12 LESSER, CAREN, ESQ. -
REINSTATEMENT 2017-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-02
LC Name Change 2018-05-08
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-04-12
Florida Limited Liability 2013-12-30

Date of last update: 02 May 2025

Sources: Florida Department of State