Search icon

SANZ-ERA BAKERY TIMELESS TREATS LLC - Florida Company Profile

Company Details

Entity Name: SANZ-ERA BAKERY TIMELESS TREATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANZ-ERA BAKERY TIMELESS TREATS 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: 12 Sep 2016 (9 years ago)
Date of dissolution: 15 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: L16000169359
FEI/EIN Number 81-3809418

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

Address: 162 Saxon Street, MARCO ISLAND, FL, 34145, US
Mail Address: 162 Saxon Street, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZERA CAUANE Authorized Representative 162 Saxon Street, MARCO ISLAND, FL, 34145
SANZERA CAUANE Agent 162 Saxon Street, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099414 SANZ-ERA BAKERY TIMELESS TREATS LLC ACTIVE 2016-09-12 2026-12-31 - 162 SAXON ST, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 162 Saxon Street, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2018-06-12 162 Saxon Street, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-12 162 Saxon Street, MARCO ISLAND, FL 34145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-08-19
AMENDED ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-06-12
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-01-13
AMENDED ANNUAL REPORT 2017-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State