Entity Name: | SWEET PEA OCEAN RIDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEET PEA OCEAN RIDGE, 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: | 25 Jan 2005 (20 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: | L05000007826 |
FEI/EIN Number |
203470179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5006 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435, US |
Mail Address: | 5006 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANK ELLIOT M | Managing Member | 5006 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435 |
ZANK Perri | Manager | 5006 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435 |
ZANK ELLIOT M | Agent | 5006 OLD OCEAN BLVD, OCEAN RIDGE, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 5006 OLD OCEAN BLVD, OCEAN RIDGE, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 5006 OLD OCEAN BLVD, OCEAN RIDGE, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 5006 OLD OCEAN BLVD, OCEAN RIDGE, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State