Search icon

BETTER BAKED GOODS, LLC - Florida Company Profile

Company Details

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

BETTER BAKED GOODS, 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: 27 Oct 2014 (10 years ago)
Date of dissolution: 03 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2019 (6 years ago)
Document Number: L14000166678
FEI/EIN Number 47-5169801

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

Address: 702 107th ave N, NAPLES, FL, 34108, US
Mail Address: 702 107TH AVE N., NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOOD MARY Authorized Member 702 107TH AVE N, NAPLES, FL, 34108
FLOOD STEVEN Authorized Member 702 107TH AVE N., NAPLES, FL, 34108
FLOOD MARY Agent 702 107TH N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 702 107TH N, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 702 107th ave N, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2018-01-13 702 107th ave N, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2015-11-04 FLOOD, MARY -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2015-05-12 BETTER BAKED GOODS, LLC -
LC STMNT OF RA/RO CHG 2015-03-16 - -
LC AMENDMENT 2015-01-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-03
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-11-04
LC Amendment and Name Change 2015-05-12
CORLCRACHG 2015-03-16
LC Amendment 2015-01-21
Florida Limited Liability 2014-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State