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. |
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 |
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 |
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 |
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 | - | - |
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