Search icon

AMERICAN HAITIAN BAKERY RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HAITIAN BAKERY RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HAITIAN BAKERY RESTAURANT 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: 26 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: L15000092212
FEI/EIN Number 93-4643158

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

Address: 3923 LAKE WORTH ROAD, STE 206, LAKE WORTH, FL, 33461, US
Mail Address: 3923 LAKE WORTH ROAD STE 206, lake worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jerome Nerlande Manager 2425 2nd North, LAKE WORTH, FL, 33461
JEROME NERLANDE Agent 3923 LAKE WORTH ROAD, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060508 A B R DELI GOURMET EXPIRED 2016-06-20 2021-12-31 - 3725 LAKE WORTH ROAD, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 3923 LAKE WORTH ROAD, 206, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-30 3923 LAKE WORTH ROAD, STE 206, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-11-30 3923 LAKE WORTH ROAD, STE 206, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2023-11-30 JEROME, NERLANDE -
REINSTATEMENT 2023-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-30
AMENDED ANNUAL REPORT 2022-10-11
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-05-19
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State