Search icon

CITY STREET SWEETS OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: CITY STREET SWEETS OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CITY STREET SWEETS OF TAMPA, 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: 27 Sep 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000098482
FEI/EIN Number 26-1175264

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

Address: 212 East Cass Street, TAMPA, FL 33602
Mail Address: 212 East Cass Street, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSTICE, KIM Agent 2435 1ST AVE N, ST PETERSBURG, FL 33713
ASHWORTH, STEVEN R Proprietor 212 East Cass Street, TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047386 ASHWORTH ARTISAN CHOCOLATE EXPIRED 2014-05-13 2019-12-31 - 1605 SNOW AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 212 East Cass Street, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2015-04-30 212 East Cass Street, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 2435 1ST AVE N, ST PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2012-04-24 JUSTICE, KIM -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000712103 ACTIVE 1000000725495 HILLSBOROU 2016-10-28 2036-11-03 $ 1,018.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001830158 TERMINATED 1000000563281 HILLSBOROU 2013-12-11 2033-12-26 $ 445.00 STATE OF FLORIDA0056972
J13001393744 TERMINATED 1000000527571 HILLSBOROU 2013-09-06 2033-09-12 $ 1,768.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-10-27
ANNUAL REPORT 2008-08-25
Florida Limited Liability 2007-09-27

Date of last update: 25 Feb 2025

Sources: Florida Department of State