Search icon

SWEET BLUE DESIGNS, LLC

Company Details

Entity Name: SWEET BLUE DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000008896
FEI/EIN Number 45-4300761
Address: 1201 US HWY 1, NORTH PALM BEACH, FL, 33408, US
Mail Address: 1201 US HWY 1, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
GODOWN LISA Manager 1201 US HWY 1, NORTH PALM BEACH, FL, 33408
GODOWN PHILIP Manager 1201 US HWY 1, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070621 MAX AND DORA EXPIRED 2013-07-14 2018-12-31 No data 11575 US HWY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-04-07 1201 US HWY 1, STE 125, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 1201 US HWY 1, STE 125, NORTH PALM BEACH, FL 33408 No data
LC AMENDMENT 2013-06-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000432072 TERMINATED 1000000750669 PALM BEACH 2017-07-19 2037-07-27 $ 45.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-25
LC Amendment 2013-06-17
ANNUAL REPORT 2013-04-05
Florida Limited Liability 2012-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State