Search icon

THE AMERICA'S CAKE FAIR, LLC - Florida Company Profile

Company Details

Entity Name: THE AMERICA'S CAKE FAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE AMERICA'S CAKE FAIR, 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: 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000111070
FEI/EIN Number 47-1347158

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

Address: 32 LEONE LANE, UNIT 1, CHESTER, NY, 10918, US
Mail Address: 32 LEONE LANE, UNIT 1, CHESTER, NY, 10918, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'REILLY KEVIN Manager 32 LEONE LANE, CHESTER, NY, 10918
BRANDT ROBERT Esq. Agent 696 N.E. 125TH ST., NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078594 THE GREAT AMERICAN CAKE AND SUGARCRAFT FAIR EXPIRED 2014-07-30 2019-12-31 - 32 LEONE LANE, UNIT 1, CHESTER, NY, 10918

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-03 BRANDT, ROBERT, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 696 N.E. 125TH ST., NORTH MIAMI, FL 33161 -
LC NAME CHANGE 2016-05-26 THE AMERICA'S CAKE FAIR, LLC -
LC NAME CHANGE 2014-08-12 THE GREAT AMERICAN CAKE AND SUGARCRAFT FAIR LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
LC Name Change 2016-05-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
LC Name Change 2014-08-12
Florida Limited Liability 2014-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State