Search icon

SWEAT DELAND LLC

Company Details

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

Agent

Name Role Address
JOHNS CURTIS M Agent 813 Flightline blvd, DELAND, FL, 32724

Managing Member

Name Role Address
JOHNS CURTIS M Managing Member 813-B #21 FLIGHTLINE BLVD., DELAND, FL, 32724

Fictitious Names

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

Events

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

Debts

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

Documents

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