Entity Name: | SWEET PEEL BRANDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEET PEEL BRANDS 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. |
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: | 10 Nov 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000128942 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12371 SW 128TH CT, BAY 105, MIAMI, FL, 33186, US |
Mail Address: | 12371 SW 128TH CT, BAY 105, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBAYNA GUSTAVO C | Manager | 12371 SW 128TH CT, MIAMI, FL, 33186 |
LORENZEN LAW P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 12371 SW 128TH CT, BAY 105, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 12371 SW 128TH CT, BAY 105, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | LORENZEN LAW, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 150 ALHAMBRA CIRCLE, SUITE 1220, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2012-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State