Entity Name: | SWEETEST KNIGHTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 21 Jun 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000065991 |
FEI/EIN Number | 27-2894402 |
Address: | 2510 N Roosevelt Blvd, KEY WEST, FL 33040 |
Mail Address: | 430 AVENUE D, KEY WEST, FL 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIGHT, CHAD A | Agent | 430 Avenue D, KEY WEST, FL 33040 |
Name | Role | Address |
---|---|---|
KNIGHT, CHAD | Managing Member | 430 Avenue D, KEY WEST, FL 33040 |
Knight, KIMBERLY | Managing Member | 430 Avenue D, KEY WEST, FL 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000134233 | KEY WEST NUT HOUSE | ACTIVE | 2020-10-15 | 2025-12-31 | No data | 2510 N ROOSEVELT BLVD, KEY WEST, FL, 33040 |
G16000072958 | KEY WEST BALLOONS & GIFT BASKETS | EXPIRED | 2016-07-22 | 2021-12-31 | No data | 430 AVENUE D, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 2510 N Roosevelt Blvd, KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 430 Avenue D, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2012-09-05 | 2510 N Roosevelt Blvd, KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-29 | KNIGHT, CHAD A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000577159 | TERMINATED | 1000000906105 | DADE | 2021-11-05 | 2041-11-10 | $ 4,563.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000577167 | TERMINATED | 1000000906106 | DADE | 2021-11-05 | 2031-11-10 | $ 1,020.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State