Entity Name: | SWEET PEA GOURMET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEET PEA GOURMET 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. |
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: | 14 Dec 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000118391 |
FEI/EIN Number |
271533504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 Island Ave, Miami Beach, FL, 33139, US |
Mail Address: | 20 ISLAND AVENUE, #408, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARECES MICHELLE | Manager | 20 ISLAND AVENUE, #408, MIAMI BEACH, FL, 33139 |
ARECES MICHELLE | Agent | 20 ISLAND AVENUE, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000003959 | PETIT POIS | EXPIRED | 2010-01-13 | 2015-12-31 | - | 20 ISLAND AVENUE #408, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-17 | 20 Island Ave, Apt 408, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2015-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-09 | ARECES, MICHELLE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-16 | 20 ISLAND AVENUE, 408, MIAMI BEACH, FL 33139 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000815190 | ACTIVE | 1000000548829 | MIAMI-DADE | 2013-11-18 | 2034-08-01 | $ 1,310.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-11-09 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2011-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State