Search icon

SWEETWATER FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SWEETWATER FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEETWATER FINANCIAL SERVICES, 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: 10 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000034198
FEI/EIN Number 571186159

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1675 Scottys Rd, KISSIMMEE, FL, 34744, US
Mail Address: 1675 Scottys Rd, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DONNA L Manager P. O. Box 420521, KISSIMMEE, FL, 347420521
ALLEN SCOTT F Manager P. O. Box 420521, KISSIMMEE, FL, 347420521
Allen Scott Agent 1403 GRANDVIEW BLVD., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1675 Scottys Rd, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2019-04-03 1675 Scottys Rd, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Allen, Scott -
AMENDMENT 2003-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-01 1403 GRANDVIEW BLVD., KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State