Search icon

VANILLA'S CAKES AND DESSERTS LLC - Florida Company Profile

Company Details

Entity Name: VANILLA'S CAKES AND DESSERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VANILLA'S CAKES AND DESSERTS 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: 16 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000163248
FEI/EIN Number 47-2123350

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

Address: 28441 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
Mail Address: 28441 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPAULA MILENA Authorized Member 28700 Trails Edge Blvd, BONITA SPRINGS, FL, 34134
DEPAULA AUCIA Authorized Member 4811 BLUEFISH CT, FT MYERS, FL, 33919
DEPAULA MILENA Agent 28700 Trails Edge Blvd, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-16 28441 S. TAMIAMI TRAIL, STE 205, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2017-10-16 28441 S. TAMIAMI TRAIL, STE 205, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 28700 Trails Edge Blvd, 506, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2015-02-23 DEPAULA, MILENA -
LC NAME CHANGE 2014-10-27 VANILLA'S CAKES AND DESSERTS LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23
LC Name Change 2014-10-27
Florida Limited Liability 2014-10-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State