Search icon

S-O SWEET FL RETAIL I LLC - Florida Company Profile

Company Details

Entity Name: S-O SWEET FL RETAIL I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S-O SWEET FL RETAIL I 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 Jul 2009 (16 years ago)
Date of dissolution: 19 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: L09000067219
FEI/EIN Number 270529975

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

Address: Arbor Park Offices, 6240 SOM Center Road, Solon, OH, 44139, US
Mail Address: Arbor Park Offices, 6240 SOM Center Road, Solon, OH, 44139, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1476578 36 SOUTH FRANKLIN STREET, CHAGRIN FALLS, OH, 44022 36 SOUTH FRANKLIN STREET, CHAGRIN FALLS, OH, 44022 440-247-7100

Filings since 2009-11-13

Form type D
File number 021-136100
Filing date 2009-11-13
File View File

Key Officers & Management

Name Role
STREAK INVESTMENTS, LLC Agent
S-O MANAGING MEMBER LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 Arbor Park Offices, 6240 SOM Center Road, 210, Solon, OH 44139 -
CHANGE OF MAILING ADDRESS 2013-01-24 Arbor Park Offices, 6240 SOM Center Road, 210, Solon, OH 44139 -
REGISTERED AGENT NAME CHANGED 2012-01-04 STREAK INVESTMENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 1415 PANTHER LANE, 348, NAPLES, FL 34109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-19
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-09
Florida Limited Liability 2009-07-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State