Search icon

SWEETWATER POINTE LLC - Florida Company Profile

Company Details

Entity Name: SWEETWATER POINTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEETWATER POINTE 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000114600
FEI/EIN Number 262149961

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

Address: 1227 Majestic Oak Drive, Apopka, FL, 32712, US
Mail Address: 1227 Majestic Oak Drive, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANION JOHN R Managing Member 1227 Majestic Oak Drive, Apopka, FL, 32712
MANION LISA A Managing Member 1227 Majestic Oak Drive, Apopka, FL, 32712
MANION JOHN R Agent 1227 Majestic Oak Drive, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 1227 Majestic Oak Drive, Apopka, FL 32712 -
REINSTATEMENT 2022-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 1227 Majestic Oak Drive, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2022-10-11 1227 Majestic Oak Drive, Apopka, FL 32712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-26 MANION, JOHN R -
REINSTATEMENT 2021-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-09-26 - -

Documents

Name Date
REINSTATEMENT 2022-10-11
REINSTATEMENT 2021-02-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State