Search icon

ANNA MARIA FROZEN TREATS & PASTRY, LLC - Florida Company Profile

Company Details

Entity Name: ANNA MARIA FROZEN TREATS & PASTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNA MARIA FROZEN TREATS & PASTRY, 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: 16 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: L16000209702
FEI/EIN Number 81-4588187

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

Mail Address: 3901 GULF DRIVE, HOLMES BEACH, FL, 34217, US
Address: 9801 GULF DRIVE, ANNA MARIA, FL, 34216, US
ZIP code: 34216
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN CLARK C Manager 3901 GULF DRIVE, HOLMES BEACH, FL, 34217
FREEMAN CLARK C Agent 3901 GULF DRIVE, HOLMES BEACH, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032065 ANNA MARIA CREAMERY&BAKERY EXPIRED 2017-03-27 2022-12-31 - 5104 N. LOCKWOOD RIDGE ROAD, SUITE 102, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 9801 GULF DRIVE, Unit # 1-3, ANNA MARIA, FL 34216 -
LC AMENDMENT 2019-01-25 - -
CHANGE OF MAILING ADDRESS 2019-01-25 9801 GULF DRIVE, Unit # 1-3, ANNA MARIA, FL 34216 -
REGISTERED AGENT NAME CHANGED 2019-01-25 FREEMAN, CLARK C -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 3901 GULF DRIVE, HOLMES BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-20
LC Amendment 2019-01-25
AMENDED ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State