Search icon

THE ARTISTIC BAKER, LLC - Florida Company Profile

Company Details

Entity Name: THE ARTISTIC BAKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ARTISTIC BAKER, 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: 04 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2021 (4 years ago)
Document Number: L14000042121
FEI/EIN Number 46-4984278

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

Address: 6592 Superior Avenue, SARASOTA, FL, 34231, US
Mail Address: 3130 Post Road, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEYNE MIRJA Managing Member 3130 Post Road, Sarasota, FL, 34231
HEYNE THOMAS Managing Member 3130 Post Road, SARASOTA, FL, 34231
HEYNE MIRJA N Agent 3130 Post Road, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118961 THOMAS GERMAN BAKERY EXPIRED 2014-11-26 2024-12-31 - 2126 GULF GATE DRIVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 6592 Superior Avenue, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2021-11-03 6592 Superior Avenue, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2021-11-03 HEYNE, MIRJA Natalie -
REGISTERED AGENT ADDRESS CHANGED 2021-11-03 3130 Post Road, SARASOTA, FL 34231 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000433486 TERMINATED 1000000899395 SARASOTA 2021-08-20 2041-08-25 $ 4,893.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000219570 TERMINATED 1000000887459 SARASOTA 2021-04-30 2041-05-05 $ 3,898.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000111512 TERMINATED 1000000879949 SARASOTA 2021-03-08 2041-03-10 $ 1,878.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000381695 TERMINATED 1000000868152 SARASOTA 2020-11-18 2040-11-25 $ 1,782.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000326153 TERMINATED 1000000865283 SARASOTA 2020-10-09 2030-10-14 $ 558.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000326120 TERMINATED 1000000865280 SARASOTA 2020-10-09 2040-10-14 $ 1,195.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000054136 TERMINATED 1000000856517 SARASOTA 2020-01-16 2030-01-22 $ 421.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000054128 TERMINATED 1000000856516 SARASOTA 2020-01-16 2040-01-22 $ 1,221.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J16000738546 TERMINATED 1000000726721 SARASOTA 2016-11-10 2036-11-16 $ 9,353.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-11-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3790738506 2021-02-24 0455 PPP 2126 Gulf Gate Dr, Sarasota, FL, 34231-4813
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-4813
Project Congressional District FL-17
Number of Employees 2
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State