Search icon

SWEETPIE SUBS, LLC - Florida Company Profile

Company Details

Entity Name: SWEETPIE SUBS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SWEETPIE SUBS, 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: 17 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000038786
FEI/EIN Number 26-2447641

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

Address: 14248 WEST NEWBERRY RD, NEWBERRY, FL 32669
Mail Address: 7258 TRAILS END, JACKSONVILLE, FL 32277
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASWINKEL, JOHN R Agent 7258 TRAILS END, JACKSONVILLE, FL 32277
Kaswinkel, John Managing Member 7258 TRAILS END, JACKSONVILLE, FL 32277
Kaswinkel, Patricia T Managing Member 7258 TRAILS END, JACKSONVILLE, FL 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-28 14248 WEST NEWBERRY RD, NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 7258 TRAILS END, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 14248 WEST NEWBERRY RD, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 2009-03-22 KASWINKEL, JOHN R -

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State