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. |
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 |
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 |
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 | - | - |
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