Entity Name: | SEABREEZE SWEET SHOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEABREEZE SWEET SHOP, 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. |
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: | 21 Sep 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L01000016193 |
FEI/EIN Number |
200012863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5861 N. OCEANSHORE BLVD., PALM COAST, FL, 32137, US |
Mail Address: | 605 Cumberland Dr, Flagler Beach, FL, 32136, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BABER THOMAS E | Manager | 605 Cumberland Dr, Flagler Beach, FL, 32136 |
LYNS JOAN T | Manager | 605 Cumberland Dr, Flagler Beach, FL, 32136 |
BABER THOMAS E | Agent | 605 Cumberland Dr, Flagler Beach, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 605 Cumberland Dr, Flagler Beach, FL 32136 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 5861 N. OCEANSHORE BLVD., PALM COAST, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-01 | 5861 N. OCEANSHORE BLVD., PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-23 | BABER, THOMAS EMGR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-02-01 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State