Entity Name: | A SWEET DEAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A SWEET DEAL, 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: | 30 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L03000056916 |
FEI/EIN Number |
201117647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2250 TOWN CENTER AVENUE, #125, VIERA, FL, 32940 |
Mail Address: | 2250 TOWN CENTER AVENUE, #125, VIERA, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICKLE SCOTT A | Manager | 1244 SEMINOLE DR., INDIAN HARBOUR BEACH, FL, 32937 |
NICKLE DEBBIE A | Manager | 1244 SEMINOLE DR., INDIAN HARBOUR BEACH, FL, 32937 |
DOOME' JULIE | Manager | 3226 HELMSDALE COURT, MELBOURNE, FL, 32940 |
DOOME' THOMAS | Manager | 3226 HELMSDALE COURT, MELBOURNE, FL, 32940 |
NOHRR PHILIP F | Agent | 1795 W NASA BLVD, MELBOURNE, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-23 | 2250 TOWN CENTER AVENUE, #125, VIERA, FL 32940 | - |
REINSTATEMENT | 2013-08-08 | - | - |
LC NAME CHANGE | 2013-08-08 | A SWEET DEAL, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-08 | 1795 W NASA BLVD, MELBOURNE, FL 32801 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 2250 TOWN CENTER AVENUE, #125, VIERA, FL 32940 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-23 |
Reinstatement | 2013-08-08 |
LC Name Change | 2013-08-08 |
ANNUAL REPORT | 2009-04-26 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-03-19 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-07-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State