Search icon

SEABREEZE SWEET SHOP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Documents

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