Search icon

SWEET TWEETS CAKERY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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