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