Search icon

CAKE AND ROLL SWEET SHOP, LLC. - Florida Company Profile

Company Details

Entity Name: CAKE AND ROLL SWEET SHOP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAKE AND ROLL SWEET SHOP, 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: 01 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2018 (7 years ago)
Document Number: L18000055126
FEI/EIN Number 82-4569089

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

Address: 11455 S ORANGE BLOSSOM TRAIL, STE 1, ORLANDO, FL, 32837, US
Mail Address: 12034 LANGUAGE WAY, ORLANDO, FL, 32832-6668, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GUTIERREZ GILBERTO A Owner 14120 SANCTUARY CLUB RD, ORLANDO, FL, 32832
QUERALES JHOEL Sr. Owner DIRC SPICE TRADER WAY, ORLANDO, FL, 32818
DIAZ GUTIERREZ GILBERTO A Agent 12034 LANGUAGE WAY, ORLANDO, FL, 328326668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114443 TICO'S BAKERY ACTIVE 2019-10-22 2029-12-31 - 12034 LANGUAGE WAY, ORLANDO, FL, 32832
G19000009041 CANELA'S SWEETS EXPIRED 2019-01-17 2024-12-31 - 11455 S ORANGE BLOSSOM TRAIL, STE 1, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 11455 S ORANGE BLOSSOM TRAIL, STE 1, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 12034 LANGUAGE WAY, ORLANDO, FL 32832-6668 -
REGISTERED AGENT NAME CHANGED 2019-09-27 DIAZ GUTIERREZ, GILBERTO A -
LC AMENDMENT 2018-10-05 - -
LC STMNT OF RA/RO CHG 2018-09-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000446367 ACTIVE 1000000998398 ORANGE 2024-06-14 2044-07-17 $ 35,506.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-15
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2019-02-14
LC Amendment 2018-10-05

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2979.20
Total Face Value Of Loan:
2979.20
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2128.00
Total Face Value Of Loan:
2128.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2128
Current Approval Amount:
2128
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2148.93
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2979.2
Current Approval Amount:
2979.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3001.97

Date of last update: 02 May 2025

Sources: Florida Department of State