Search icon

SWEETUSA,LLC - Florida Company Profile

Company Details

Entity Name: SWEETUSA,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEETUSA,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: 26 Oct 2009 (16 years ago)
Date of dissolution: 03 Aug 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: L09000103364
FEI/EIN Number 271197958

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

Address: 14009 ELLESMERE DRIVE, TAMPA, FL, 33624, US
Mail Address: 14009 ELLESMERE DRIVE, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Rajit J Auth 14009 ELLESMERE DRIVE, TAMPA, FL, 33624
PATEL RAJIT J Agent 14009 ELLESMERE DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CONVERSION 2018-08-03 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SWEETWELL USA, LLC. CONVERSION NUMBER 700000184517
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 14009 ELLESMERE DRIVE, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2017-05-01 14009 ELLESMERE DRIVE, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 14009 ELLESMERE DRIVE, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2012-04-30 PATEL, RAJIT J -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Conversion 2018-08-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-08
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State