Search icon

SWEET CHOICE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SWEET CHOICE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET CHOICE MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: L06000112126
FEI/EIN Number 208175323

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

Mail Address: P.O. BOX 694354, MIAMI, FL, 33269, US
Address: 687 NW 100 TERR, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEETING CHRISTOPHER L Manager 18640 NW 2ND AVE, MIAMI, FL, 33169
SWEETING RUSHAE D Manager 18640 NW 2ND AVE, MIAMI, FL, 33169
SWEETING CHRISTOPHER L Agent 18640 NW 2ND AVE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-25 687 NW 100 TERR, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-25 18640 NW 2ND AVE, 694354, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 687 NW 100 TERR, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2012-04-10 SWEETING, CHRISTOPHER L -
LC AMENDMENT AND NAME CHANGE 2008-04-28 SWEET CHOICE MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State