Search icon

SABORES BAKERY LLC - Florida Company Profile

Company Details

Entity Name: SABORES BAKERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABORES BAKERY 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: 18 Apr 2018 (7 years ago)
Date of dissolution: 16 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2020 (5 years ago)
Document Number: L18000097669
FEI/EIN Number 825266196

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

Address: 12720 S ORANGE BLOSSOM TRAIL, UNIT 12, ORLANDO, FL, 32837, US
Mail Address: 12720 S ORANGE BLOSSOM TRAIL, UNIT 12, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ DANIEL Authorized Member 12720 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
MEDINA DANIELA Authorized Member 12720 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
ALZATE NABOR Authorized Member 12720 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
CARDONA MYRIAM Authorized Member 12720 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
JIMENEZ DANIEL Agent 12720 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 12720 S ORANGE BLOSSOM TRAIL, UNIT 12, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 12720 S ORANGE BLOSSOM TRAIL, UNIT 12, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2018-10-19 12720 S ORANGE BLOSSOM TRAIL, UNIT 12, ORLANDO, FL 32837 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-16
ANNUAL REPORT 2019-03-20
Florida Limited Liability 2018-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State