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