Search icon

ALYSSA'S BAKERY, LLC

Company Details

Entity Name: ALYSSA'S BAKERY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 07 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2016 (9 years ago)
Document Number: M14000000927
FEI/EIN Number 45-5472679
Address: 4300 S US HWY 1, STE. #203-176, JUPITER, FL 33477
Mail Address: 4300 S US HWY 1, STE. #203-176, JUPITER, FL 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALYSSA'S BAKERY 401(K) PLAN 2023 455472679 2024-09-12 ALYSSA'S BAKERY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 445291
Sponsor’s telephone number 5614012873
Plan sponsor’s address 4300 S. US HWY 1, STE 203-176, JUPITER, FL, 33477
ALYSSA'S BAKERY 401(K) PLAN 2022 455472679 2023-07-11 ALYSSA'S BAKERY LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 445291
Sponsor’s telephone number 5614012873
Plan sponsor’s address 4300 S. US HWY 1, STE 203-176, JUPITER, FL, 33477
ALYSSA'S BAKERY 401(K) PLAN 2021 455472679 2022-07-18 ALYSSA'S BAKERY LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 445291
Sponsor’s telephone number 5614012875
Plan sponsor’s address 4300 S. US HWY 1, STE 203-176, JUPITER, FL, 33477
ALYSSA'S BAKERY 401(K) PLAN 2020 455472679 2021-07-22 ALYSSA'S BAKERY LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 445291
Sponsor’s telephone number 5614012875
Plan sponsor’s address 4300 S. US HWY 1, STE 203-176, JUPITER, FL, 33477

Agent

Name Role Address
SARAQI, AJDOGAN Agent 4300 S US HWY 1, STE. #203-176, JUPITER, FL 33477

Manager

Name Role Address
SARAQI, AJDOGAN Manager 4300 S US HWY 1, STE. #203-176, JUPITER, FL 33477
SARAQI, SVITLANA Manager 4300 S US HWY 1, STE. #203-176, JUPITER, FL 33477

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-04-11 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-02 SARAQI, AJDOGAN No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
LC Amendment 2016-04-11
ANNUAL REPORT 2016-02-12

Date of last update: 22 Jan 2025

Sources: Florida Department of State