Search icon

SWEET ESCAPE CELEBRATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: SWEET ESCAPE CELEBRATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET ESCAPE CELEBRATION, L.L.C. 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: 07 Sep 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: L11000102324
FEI/EIN Number 454315895

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

Mail Address: P O Box 471069, Celebration, FL, 34747, US
Address: 603 MARKET STREET, SUITE 110, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINS Cathy L Managing Member P O Box 471069, CELEBRATION, FL, 34747
Mullins Cathy Agent 605 Market Street, St. 120, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 Mullins, Cathy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 605 Market Street, St. 120, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2014-04-30 603 MARKET STREET, SUITE 110, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-25 603 MARKET STREET, SUITE 110, CELEBRATION, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000218844 LAPSED 2016-003560-CC-23 MIAMI-DADE COUNTY COURT 2017-04-11 2022-04-20 $15,496.28 GORDON FOOD SERVICE, INC., A MICHIGAN CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000666853 ACTIVE 1000000722680 ORANGE 2016-09-28 2036-10-13 $ 56,837.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000506713 TERMINATED 1000000667752 OSCEOLA 2015-03-26 2035-04-27 $ 2,280.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001141653 ACTIVE 1000000637186 OSCEOLA 2014-07-31 2034-12-17 $ 24,259.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000074913 ACTIVE 1000000555774 OSCEOLA 2013-12-26 2034-01-15 $ 10,479.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-25
Florida Limited Liability 2011-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State