Search icon

SWEETEST KNIGHTS, LLC - Florida Company Profile

Company Details

Entity Name: SWEETEST KNIGHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEETEST KNIGHTS, 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 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000065991
FEI/EIN Number 272894402

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

Address: 2510 N Roosevelt Blvd, KEY WEST, FL, 33040, US
Mail Address: 430 AVENUE D, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

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
KNIGHT CHAD A Agent 430 Avenue D, KEY WEST, FL, 33040

Fictitious Names

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 - 2510 N ROOSEVELT BLVD, KEY WEST, FL, 33040
G16000072958 KEY WEST BALLOONS & GIFT BASKETS EXPIRED 2016-07-22 2021-12-31 - 430 AVENUE D, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 2510 N Roosevelt Blvd, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 430 Avenue D, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-09-05 2510 N Roosevelt Blvd, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2011-04-29 KNIGHT, CHAD A -

Debts

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

Documents

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: 01 Apr 2025

Sources: Florida Department of State