Search icon

SABROSO BAKERY & CAFE, LLC - Florida Company Profile

Company Details

Entity Name: SABROSO BAKERY & CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABROSO BAKERY & CAFE, 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: 08 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2016 (9 years ago)
Document Number: L15000153562
FEI/EIN Number 47-5062044

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

Address: 9350 US 192 SUITE 101, CLERMONT, FL, 34714, US
Mail Address: 9350 US 192 SUITE 101, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ MARIANELA Manager 7645 FORDSON LANE, WINDERMERE, FL, 34786
ACEVEDO JONATHAN Manager 7645 FORDSON LANE, WINDERMERE, FL, 34786
ACEVEDO JONATHAN Agent 9350 US 192 SUITE 101, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040907 SABROSO RESTAURANT & CAFE ACTIVE 2021-03-24 2026-12-31 - 9350 US 192 SUITE 101, SUITE 101, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-04 ACEVEDO, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2017-02-04 9350 US 192 SUITE 101, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2016-07-12 9350 US 192 SUITE 101, CLERMONT, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-12 9350 US 192 SUITE 101, CLERMONT, FL 34714 -
LC AMENDMENT 2016-07-12 - -
LC AMENDMENT 2016-05-13 - -
LC AMENDMENT 2015-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-04
LC Amendment 2016-07-12
LC Amendment 2016-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State