Search icon

CORNBREAD'S ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: CORNBREAD'S ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNBREAD'S ENTERPRISE 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: 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: 01 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000142887
FEI/EIN Number 31-1062966

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

Address: 1351 West 37th Street, Riviera Beach, FL, 33404, US
Mail Address: PO BOX 530832, LAKE PARK, FL, 33403, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNBREAD'S ENTERPRISE LLC Authorized Representative -
staley rodney Agent 1351 W 37TH ST, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094394 CORNBREAD'S LAWN MAINTENANCE & LANDSCAPING ACTIVE 2016-08-30 2027-12-31 - PO BOX 530832, LAKE PARK, FL, 33403
G16000093255 R & B CAR SALON ACTIVE 2016-08-27 2027-12-31 - PO BOX 530832, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1351 West 37th Street, Riviera Beach, FL 33404 -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-20 - -
REGISTERED AGENT NAME CHANGED 2018-07-20 staley, rodney -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-29
REINSTATEMENT 2018-07-20
Florida Limited Liability 2016-08-01

Date of last update: 03 May 2025

Sources: Florida Department of State