Search icon

SEW SWEET SIGNATURES & DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: SEW SWEET SIGNATURES & DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEW SWEET SIGNATURES & DESIGNS, 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: 21 Apr 2010 (15 years ago)
Date of dissolution: 18 Mar 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: L10000042995
FEI/EIN Number 272398993

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

Address: 1510 ALEXANDRIA PLACE SOUTH, JACKSONVILLE, FL, 32207, US
Mail Address: 1510 Alexandria Place South, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMEY MICHELE M Managing Member 1510 ALEXANDRIA PLACE SOUTH, JACKSONVILLE, FL, 32207
RAMEY MICHELE M Agent 1510 ALEXANDRIA PLACE SOUTH, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-03-18 - -
CHANGE OF MAILING ADDRESS 2015-01-23 1510 ALEXANDRIA PLACE SOUTH, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-23 1510 ALEXANDRIA PLACE SOUTH, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-27 1510 ALEXANDRIA PLACE SOUTH, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2012-01-04 RAMEY, MICHELE MMGRM -

Documents

Name Date
LC Voluntary Dissolution 2021-03-18
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State