Entity Name: | SWEET SOUTHERN COMFORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEET SOUTHERN COMFORT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | L12000120112 |
FEI/EIN Number |
46-1134509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 756 Baldwin Ave, DeFuniak Springs, FL, 32435, US |
Mail Address: | 756 Baldwin Ave, DeFuniak Springs, FL, 32435, US |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIM HENDERSON J | Managing Member | 3036 LOCKE LANE, CRESTVIEW, FL, 32536 |
HENDERSON TAMARA D | Manager | 3036 LOCKE LANE, CRESTVIEW, FL, 32536 |
HENDERSON TAMARA D | Agent | 756 Baldwin Ave, DeFuniak Springs, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 756 Baldwin Ave, DeFuniak Springs, FL 32435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 756 Baldwin Ave, DeFuniak Springs, FL 32435 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 756 Baldwin Ave, DeFuniak Springs, FL 32435 | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-21 | HENDERSON, TAMARA D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001363275 | TERMINATED | 1000000525660 | OKALOOSA | 2013-08-28 | 2033-09-05 | $ 691.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-09-14 |
REINSTATEMENT | 2016-01-21 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State