Search icon

SWETEY SUB SHOP LLC

Company Details

Entity Name: SWETEY SUB SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2011 (14 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L11000003377
FEI/EIN Number 274564962
Address: 5950 RED BUG LAKE RD., WINTER SPRINGS, FL, 32708, US
Mail Address: 5950 RED BUG LAKE RD., WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SWEENEY JASON Agent 5950 Red Bug Lake Rd, Winter Springs, FL, 32708

Managing Member

Name Role Address
Sweeney Jason Managing Member 3889 Waterview Loop, Winter Park, FL, 32792
Sweeney Mia G Managing Member 3889 Waterview Loop, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000079380 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2011-08-09 2016-12-31 No data 2040 SHADYHILL TERRACE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 5950 Red Bug Lake Rd, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2013-03-03 5950 RED BUG LAKE RD., WINTER SPRINGS, FL 32708 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 5950 RED BUG LAKE RD., WINTER SPRINGS, FL 32708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001319491 ACTIVE 1000000450341 MIAMI-DADE 2013-08-22 2033-09-05 $ 13,587.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State