Search icon

SWEET MEL'S LLC - Florida Company Profile

Company Details

Entity Name: SWEET MEL'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET MEL'S 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: 16 Mar 2011 (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: L11000032185
FEI/EIN Number 450704368

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

Address: #1 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601, US
Mail Address: #1 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD MELINDA Managing Member #1 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601
CRAWFORD MELINDA Agent #1 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-08 - -
REGISTERED AGENT NAME CHANGED 2017-02-08 CRAWFORD, MELINDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 #1 WEST UNIVERSITY AVENUE, GAINESVILLE, FL 32601 -
REINSTATEMENT 2014-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 #1 WEST UNIVERSITY AVENUE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2012-04-05 #1 WEST UNIVERSITY AVENUE, GAINESVILLE, FL 32601 -
LC AMENDMENT 2011-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000058131 TERMINATED 1000000771829 ALACHUA 2018-02-05 2028-02-07 $ 619.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000058123 TERMINATED 1000000771828 ALACHUA 2018-02-05 2038-02-07 $ 1,786.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J14000628791 TERMINATED 1000000619684 ALACHUA 2014-04-21 2034-05-09 $ 770.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-04-11
ANNUAL REPORT 2012-04-05
LC Amendment 2011-07-20
Florida Limited Liability 2011-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State