Search icon

SWEET TREAT EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: SWEET TREAT EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET TREAT EVENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2010 (15 years ago)
Document Number: L10000090283
FEI/EIN Number NOT APPLICABLE

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

Address: 12326 Rockledge Circle, BOCA RATON, FL, 33428, US
Mail Address: 12326 Rockledge Circle, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSTEIN JULIA B Managing Member 12326 Rockledge Circle, BOCA RATON, FL, 33428
GREENSTEIN RUSSELL J Managing Member 12326 Rockledge Circle, BOCA RATON, FL, 33428
GREENSTEIN JULIA B Agent 12326 Rockledge Circle, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043682 THE BEWITCHED BAKESHOP, LLC ACTIVE 2025-03-29 2030-12-31 - 12326 ROCKLEDGE CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-04-08 THE BEWITCHED BAKESHOP LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 12326 Rockledge Circle, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2019-04-03 12326 Rockledge Circle, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 12326 Rockledge Circle, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State