Search icon

SWEETBAY MAGNOLIA, LLC - Florida Company Profile

Company Details

Entity Name: SWEETBAY MAGNOLIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEETBAY MAGNOLIA, 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L05000007632
FEI/EIN Number 342037049

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

Address: 600 GRAND BLVD, MIRAMAR BEACH, FL, 32550, US
Mail Address: Lyn Stafford, P.O. Box 43814, Birmingham, AL, 35243, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAFFORD LYN Managing Member 259 CENTER AVE, SANTA ROSA BEACH, FL, 32459
JOHNS WALTER C Managing Member 5714 VELASCO AVENUE, DALLAS, TX, 75206
WIDMAN SHANNON E Agent 600 GRAND BLVD, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-04 - -
CHANGE OF MAILING ADDRESS 2019-02-11 600 GRAND BLVD, SUITE 250, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-02 600 GRAND BLVD, SUITE 250, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-19 600 GRAND BLVD, SUITE 250, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2007-02-16 WIDMAN, SHANNON ESQ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State