Search icon

BAKED BLESSINGS, LLC - Florida Company Profile

Company Details

Entity Name: BAKED BLESSINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKED BLESSINGS, 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: 28 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: L14000068761
FEI/EIN Number 46-5748334

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

Address: 1975 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US
Mail Address: 1975 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
camacho kassandra a Chief Executive Officer 6052 SW 19TH CT, N LAUDERDALE, FL, 33068
camacho kassandra a Agent 6052 SW 19TH CT, N LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051227 CHEESECAKE BLESSINGS EXPIRED 2014-05-27 2019-12-31 - 107 DUNBAR AVE., SUITE G, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-29 1975 E Sunrise Blvd, suite 712, Fort Lauderdale, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-29 6052 SW 19TH CT, N LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2022-10-29 1975 E Sunrise Blvd, suite 712, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2022-10-29 camacho, kassandra amber -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-01-09
REINSTATEMENT 2022-10-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State