Search icon

KISSABLE SWEETS, LLC - Florida Company Profile

Company Details

Entity Name: KISSABLE SWEETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KISSABLE SWEETS, 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: 20 Jan 2011 (14 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: L11000008152
FEI/EIN Number 274597963

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16436 BRISTOL LAKE CIRCLE, ORLANDO, FL, 32828, US
Mail Address: 16436 BRISTOL LAKE CIR, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-BURGOS ANADELA Managing Member 16436 BRISTOL LAKE CIR, ORLANDO, FL, 32828
PEREZ-BURGOS ANADELA Agent 16436 BRISTOL LAKE CIR, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040895 E & E SPORT BAR & GRILL EXPIRED 2012-05-01 2017-12-31 - 2648 CAPTAIN DR, DELTONA, FL, 32738
G11000105181 E & E PERSONAL CATERING EXPIRED 2011-10-27 2016-12-31 - 16436 BRISTOL LAKE CIR, ORLANDO, FL, 32828
G11000008355 BRECK'S GOURMET COOKIES EXPIRED 2011-01-20 2016-12-31 - 24 BROADWAY AVENUE, SUITE B, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 16436 BRISTOL LAKE CIRCLE, ORLANDO, FL 32828 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State