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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ASPIRE BAKERIES HOLDCO LLC | Auth | 6701 Center Drive West, Los Angeles, CA, 900451535 |
Name | Role | Address |
---|---|---|
EDWARDS TRACY | Chief Financial Officer | 6701 Center Drive West, Los Angeles, CA, 900451535 |
Name | Role | Address |
---|---|---|
Woo Chris | Vice President | 6701 Center Drive West, Los Angeles, CA, 900451535 |
Name | Role | Address |
---|---|---|
Yu Tyson | Chief Executive Officer | 6701 Center Drive West, Los Angeles, CA, 900451535 |
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 |
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