Entity Name: | SWEET TWEETS CAKERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEET TWEETS CAKERY, 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: | 21 Oct 2010 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L10000109976 |
FEI/EIN Number |
274141344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10806 Sierra Vista Place, TAMPA, FL, 33626, US |
Mail Address: | 10806 SIERRA VISTA PLACE, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOVERN LETICIA C | Managing Member | 10806 Sierra Vista Place, Tampa, FL, 33626 |
STOVERN SCOTT A | Managing Member | 10806 SIERRA VISTA PLACE, TAMPA, FL, 33626 |
STOVERN Scott A | Agent | 10806 SIERRA VISTA PLACE, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 10806 Sierra Vista Place, TAMPA, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | STOVERN, Scott Allen | - |
LC AMENDMENT AND NAME CHANGE | 2011-07-01 | SWEET TWEETS CAKERY, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-01 | 10806 SIERRA VISTA PLACE, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 10806 Sierra Vista Place, TAMPA, FL 33626 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001473686 | TERMINATED | 1000000532408 | HILLSBOROU | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000893431 | TERMINATED | 1000000402068 | HILLSBOROU | 2012-10-24 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-21 |
LC Amendment and Name Change | 2011-07-01 |
ANNUAL REPORT | 2011-04-21 |
Florida Limited Liability | 2010-10-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State