Search icon

SWEET PEEL BRANDS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ROBAYNA GUSTAVO C Manager 12371 SW 128TH CT, MIAMI, FL, 33186
LORENZEN LAW P.A. Agent -

Events

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 - -

Documents

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