Search icon

ASPIRE BAKERIES LLC

Company Details

Entity Name: ASPIRE BAKERIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Oct 2021 (3 years ago)
Document Number: M11000002978
FEI/EIN Number 942536513
Mail Address: 15963 Strathern St, Van Nuys, CA, 91406, US
Address: 6701 Center Drive West, Los Angeles, CA, 90045-1535, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
ASPIRE BAKERIES HOLDCO LLC Auth 6701 Center Drive West, Los Angeles, CA, 900451535

Chief Financial Officer

Name Role Address
EDWARDS TRACY Chief Financial Officer 6701 Center Drive West, Los Angeles, CA, 900451535

Vice President

Name Role Address
Woo Chris Vice President 6701 Center Drive West, Los Angeles, CA, 900451535

Chief Executive Officer

Name Role Address
Yu Tyson Chief Executive Officer 6701 Center Drive West, Los Angeles, CA, 900451535

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 6701 Center Drive West, 850, Los Angeles, CA 90045-1535 No data
CHANGE OF MAILING ADDRESS 2024-01-05 6500 Overlake Pl, Newark, CA 94560 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 6500 Overlake Pl, Newark, CA 94560 No data
LC NAME CHANGE 2021-10-11 ASPIRE BAKERIES LLC No data
LC NAME CHANGE 2012-03-23 ARY2TA LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
LC Name Change 2021-10-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State