Search icon

CRAFT BAKED LLC - Florida Company Profile

Company Details

Entity Name: CRAFT BAKED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRAFT BAKED 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: 14 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2018 (7 years ago)
Document Number: L16000143685
FEI/EIN Number 81-3459589

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

Address: 1704 N HOWARD AVE, TAMPA, FL, 33607
Mail Address: 1704 N HOWARD AVE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO RICARDO L Manager 1704 N HOWARD AVE, TAMPA, FL, 33607
Snelling Debbie Chief Financial Officer 1704 N HOWARD AVE, TAMPA, FL, 33607
North Georgia Tax Solutions Agent 1704 N HOWARD AVE, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090988 PIQUANT ARTISAN BAKERS EXPIRED 2016-08-23 2021-12-31 - 1704 N HOWARD AVE, TAMPA, FL, 33607
G16000090994 PIQUANT ARTISAN CATERERS EXPIRED 2016-08-23 2021-12-31 - 1704 N HOWARD AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-14 - -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 North Georgia Tax Solutions -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1704 N HOWARD AVE, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-12-07
REINSTATEMENT 2017-09-26
Florida Limited Liability 2016-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State