Detail by Officer/Registered Agent Name

Florida Limited Liability Company

GINNYBAKES LLC

Filing Information
L14000192535 32-0619132 12/17/2014 08/03/2009 FL ACTIVE REINSTATEMENT 01/08/2020
Principal Address
3921 Alton Rd Ste 252
Miami Beach, FL 33140

Changed: 08/02/2022
Mailing Address
3921 Alton Rd
Ste 252
Miami Beach, FL 33140

Changed: 08/02/2022
Registered Agent Name & Address Stern, Jeffrey
3921 Alton Rd Ste 252
Miami Beach, FL 33140

Name Changed: 11/09/2022

Address Changed: 08/02/2022
Authorized Person(s) Detail Name & Address

Title CEO/ PRES

Stern, Jeffrey
3921 Alton Rd
Ste 252
Miami Beach, FL 33140

Annual Reports
Report YearFiled Date
2023 01/09/2023
2023 01/25/2023
2024 02/18/2024

Document Images
02/18/2024 -- ANNUAL REPORT View image in PDF format
07/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
11/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
12/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
12/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
10/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2020 -- REINSTATEMENT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
12/17/2014 -- Florida Limited Liability View image in PDF format