Search icon

WOOF GANG BAKERY CITY MARKET LLC - Florida Company Profile

Company Details

Entity Name: WOOF GANG BAKERY CITY MARKET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WOOF GANG BAKERY CITY MARKET 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L15000038504
FEI/EIN Number 47-2914065

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

Address: 7575 Dr Phillips Blvd, Suite 275, ORLANDO, FL, 32819, US
Mail Address: 7575 Dr. Phillips Blvd., Suite 275, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN PAUL Manager 10418 WISCANE AVE, ORLANDO, FL, 32836
CAMPOS RUBENS Authorized Member 6118 BLAKEFORD DRIVE, WINDERMERE, FL, 34786
ALLEN PAUL Agent 7575 Dr. Phillips Blvd., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 7575 Dr Phillips Blvd, Suite 275, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 7575 Dr. Phillips Blvd., Suite 275, ORLANDO, FL 32819 -
REINSTATEMENT 2016-10-17 - -
CHANGE OF MAILING ADDRESS 2016-10-17 7575 Dr Phillips Blvd, Suite 275, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2016-10-17 ALLEN, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-31 - -

Documents

Name Date
LC Voluntary Dissolution 2023-03-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-10-17
LC Amendment 2015-08-31
Florida Limited Liability 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State