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. |
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 |
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 |
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 |
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 | - |
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