Search icon

SWEET SOUTHERN COMFORT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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