Search icon

INSPIRATION-VITA BAKES BAKERY, LLC - Florida Company Profile

Company Details

Entity Name: INSPIRATION-VITA BAKES BAKERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSPIRATION-VITA BAKES BAKERY, 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: 27 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: L15000037352
FEI/EIN Number 47-3314259

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

Address: 2838 CAYENNE AVENUE, COOPER CITY, FL, 33026, US
Mail Address: 2838 CAYENNE AVENUE, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARA STEVEN Managing Member 2838 CAYENNE AVENUE, COOPER CITY, FL, 33026
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022231 INSPIRATION/VITA BAKES BAKERY EXPIRED 2015-03-02 2020-12-31 - 2838 CAYENNE AVENUE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2016-09-06 - -
REGISTERED AGENT NAME CHANGED 2016-09-06 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
CORLCRACHG 2016-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State