Search icon

CAKES, COOKIES & SWEETS LLC - Florida Company Profile

Company Details

Entity Name: CAKES, COOKIES & SWEETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CAKES, COOKIES & SWEETS 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: 17 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L17000214445
FEI/EIN Number 85-1654189

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

Address: 9114 Sw 36th St, Miramar, FL 33025
Mail Address: 9114 Sw 36th St, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell , Alfreda Agent 9114 Sw 36th St, Miramar, FL 33025
Mitchell, Alfreda President 9114 Sw 36th St, Miramar, FL 33025
Mitchell, Alfreda Treasurer 9114 Sw 36th St, Miramar, FL 33025
Mitchell, Alfreda Manager 9114 Sw 36th St, Miramar, FL 33025
MITCHELL, TRAMEKA TATIANA Secretary 9114 SW 36TH ST, MIRAMAR, FL 33025
MITCHELL, TRAMEKA TATIANA Manager 9114 SW 36TH ST, MIRAMAR, FL 33025
MITCHELL, TRAMEKA TATIANA Vice President 9114 SW 36TH ST, MIRAMAR, FL 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9114 Sw 36th St, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-06-29 9114 Sw 36th St, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Mitchell , Alfreda -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 9114 Sw 36th St, Miramar, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-04
REINSTATEMENT 2020-06-29
Florida Limited Liability 2017-10-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State