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. |
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 |
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 |
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 |
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 | - | - |
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 |
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