Search icon

SWEET SPOT STUDIO LLC - Florida Company Profile

Company Details

Entity Name: SWEET SPOT STUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET SPOT STUDIO 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: 15 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000040791
FEI/EIN Number 272385107

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

Address: 9450 102ND AVE., SEMINOLE, FL, 33777, US
Mail Address: 9450 102ND AVE., SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX JAMES PJr. Managing Member 9450 102 ave, Seminole, FL, 33777
FOX JAMES PJr. Agent 9450 102 ave, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-02 9450 102ND AVE., SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2025-10-02 9450 102ND AVE., SEMINOLE, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 9450 102ND AVE., SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2024-10-02 9450 102ND AVE., SEMINOLE, FL 33777 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-26 FOX, JAMES P, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 9450 102 ave, Seminole, FL 33777 -
LC AMENDMENT 2011-04-13 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-27
LC Amendment 2011-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State