Search icon

BAKERY & DELI COMPANY LLC - Florida Company Profile

Company Details

Entity Name: BAKERY & DELI COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAKERY & DELI COMPANY 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: 20 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000156031
FEI/EIN Number 82-2262760

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

Address: 408 E 139TH STREET, LOS ANGELES, CA, 90061, US
Mail Address: 408 E 139TH STREET, LOS ANGELES, CA, 90061, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ROBERT D Chief Executive Officer 408 E 139TH STREET, LOS ANGELES, CA, 90061
WEST ANTOINETTE M Chief Operating Officer 7021 NW 32ND AVE, MIAMI, FL, 33147
WEST ANTOINETTE M Agent 7021 NW 32ND AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-10 7021 NW 32ND AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-05-10 408 E 139TH STREET, LOS ANGELES, CA 90061 -
REGISTERED AGENT NAME CHANGED 2023-05-10 WEST, ANTOINETTE M -
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 408 E 139TH STREET, LOS ANGELES, CA 90061 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-12-06 - -

Documents

Name Date
REINSTATEMENT 2023-05-10
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
LC Amendment 2017-12-06
Florida Limited Liability 2017-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State