Search icon

SWEET POTATO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SWEET POTATO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET POTATO PROPERTIES, 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: 04 May 2005 (20 years ago)
Date of dissolution: 16 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: L05000046185
FEI/EIN Number 202979771

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

Address: 11262 US HWY 301, OXFORD, FL, 33484
Mail Address: POST OFFICE BOX 490327, LEESBURG, FL, 34749-0327
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARUTHERS REGGIE Managing Member 11262 U.S. HWY. 301, OXFORD, FL, 34484
NEAL JOHN R Managing Member POB 490327, LEESBURG, FL, 34749
MAYO JAMES Managing Member 7901 SE 180TH ST, OXFORD, FL, 34484
MAYO RANA D Managing Member 7901 SE 180TH ST, OXFORD, FL, 33484
NEAL JOHN R Agent 7233 SPRING MOUNTAIN LN, YALAHA, FL, 34797

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-16 - -
LC AMENDMENT 2011-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 11262 US HWY 301, OXFORD, FL 33484 -
REGISTERED AGENT NAME CHANGED 2006-02-03 NEAL, JOHN R -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 7233 SPRING MOUNTAIN LN, YALAHA, FL 34797 -

Documents

Name Date
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-07
LC Amendment 2011-11-18
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State