Search icon

SWEET ART HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SWEET ART HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET ART HOLDINGS 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: 23 Aug 2010 (15 years ago)
Date of dissolution: 11 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: L10000088313
FEI/EIN Number 273305513

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

Address: 3200 N Ocean Blvd., Fort Lauderdale, FL, 33308, US
Mail Address: 2821 N Ocean Blvd, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO FERNANDO J President 2821 N Ocean Blvd, Fort Lauderdale, FL, 33308
Borkowski Michael A Agent 190 Southeast 19th Avenue, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080152 SWEET ART BY LUCILA EXPIRED 2010-08-31 2015-12-31 - 4310 SW 75TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 190 Southeast 19th Avenue, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2022-03-07 Borkowski, Michael A -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 3200 N Ocean Blvd., Suite 1205, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-03-22 3200 N Ocean Blvd., Suite 1205, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-04-15 - -
LC AMENDMENT 2016-03-07 - -
LC DISSOCIATION MEM 2016-02-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000385585 ACTIVE 17-463-D5 LEON COURT 2022-04-22 2027-08-11 $33,385.40 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-10-08
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-27
LC Amendment 2016-04-15
AMENDED ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State