Search icon

SWEET TOOTH BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: SWEET TOOTH BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET TOOTH BOUTIQUE, 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 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000120062
FEI/EIN Number 453637156

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

Address: 607 Ronald Reagan Dr, Evans, GA, 30809, US
Mail Address: 607 Ronald Reagan Dr, Evans, GA, 30809, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLMAN SHANI Managing Member 607 Ronald Reagan Dr, Evans, GA, 30809
ALLMAN MARY Agent 8626 S LEXINGTON DRIVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-20 607 Ronald Reagan Dr, #116, Evans, GA 30809 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 607 Ronald Reagan Dr, #116, Evans, GA 30809 -
REGISTERED AGENT NAME CHANGED 2017-08-24 ALLMAN, MARY -
REINSTATEMENT 2017-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2014-10-24 - -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-08-24
ANNUAL REPORT 2015-01-11
REINSTATEMENT 2014-10-23
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State