Search icon

SWEET PEA GOURMET LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ARECES MICHELLE Manager 20 ISLAND AVENUE, #408, MIAMI BEACH, FL, 33139
ARECES MICHELLE Agent 20 ISLAND AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

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

Events

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 -

Debts

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

Documents

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