Search icon

TEA-CUPCAKE, LLC - Florida Company Profile

Company Details

Entity Name: TEA-CUPCAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEA-CUPCAKE, 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: 17 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: L15000209701
FEI/EIN Number 81-1053332

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

Address: 420 E. Church Street, ORLANDO, FL, 32801, US
Mail Address: 420 E. Church Street, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTELA KEISHLA M Manager 831 Oakley Seaber Dr Apt 207, Clermont, FL, 34711
VELEZ FLOR M Authorized Representative 420 E. Church Street, ORLANDO, FL, 32801
VELEZ FLOR M Manager 420 E. Church Street, ORLANDO, FL, 32801
HERNANDEZ FLOR M Manager 55 CALLE SOL, BRISAS DE MAR CHIQUITA, MANATI, AL, 00674
VELEZ FLOR M Agent 420 E. Church Street, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 420 E. Church Street, Unit 109, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 420 E. Church Street, Unit 109, ORLANDO, FL 32801 -
REINSTATEMENT 2020-11-05 - -
REGISTERED AGENT NAME CHANGED 2020-11-05 VELEZ, FLOR M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 420 E. Church Street, Unit 109, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2015-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State