Entity Name: | SWEAT DELAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000074526 |
FEI/EIN Number | 900739480 |
Address: | 813-B #21 FLIGHTLINE BLVD., DELAND, FL, 32724, US |
Mail Address: | 813-B #21 FLIGHTLINE BLVD., DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNS CURTIS M | Agent | 813 Flightline blvd, DELAND, FL, 32724 |
Name | Role | Address |
---|---|---|
JOHNS CURTIS M | Managing Member | 813-B #21 FLIGHTLINE BLVD., DELAND, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000082415 | CROSSFIT BERZERK | EXPIRED | 2013-08-19 | 2018-12-31 | No data | 813 FLIGHTLINE BLVD UNIT 21, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-22 | JOHNS, CURTIS M | No data |
LC AMENDMENT | 2015-12-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 813 Flightline blvd, Unit 21, DELAND, FL 32724 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-30 | 813-B #21 FLIGHTLINE BLVD., DELAND, FL 32724 | No data |
LC AMENDMENT AND NAME CHANGE | 2013-01-30 | SWEAT DELAND LLC | No data |
CHANGE OF MAILING ADDRESS | 2013-01-30 | 813-B #21 FLIGHTLINE BLVD., DELAND, FL 32724 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000569129 | TERMINATED | 1000000970604 | VOLUSIA | 2023-11-17 | 2043-11-22 | $ 506.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000336986 | TERMINATED | 1000000893799 | VOLUSIA | 2021-06-30 | 2041-07-07 | $ 3,933.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-05-01 |
LC Amendment | 2015-12-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State