Search icon

SWEETTEA PUBLISHING, L.L.C. - Florida Company Profile

Company Details

Entity Name: SWEETTEA PUBLISHING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEETTEA PUBLISHING, L.L.C. 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: 02 Dec 2005 (19 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L05000115461
FEI/EIN Number 204474884

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

Address: 130 Richard Jackson Blvd, Panama City Beach, FL, 32407, US
Mail Address: 130 Richard Jackson Blvd, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFF RHEA Manager 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
BAKUN MAREK Manager 130 Richard Jackson Blvd, Panama City Beach, FL, 32407
WALTERS ELIZABETH J Agent 130 Richard Jackson Blvd, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 -
CHANGE OF MAILING ADDRESS 2020-06-20 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 130 Richard Jackson Blvd, Suite 200, Panama City Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2019-04-16 WALTERS, ELIZABETH J. -

Documents

Name Date
LC Voluntary Dissolution 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State