Entity Name: | SYLVIA'S HEAVENLY CHEESECAKES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SYLVIA'S HEAVENLY CHEESECAKES, 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: | 18 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2020 (5 years ago) |
Document Number: | L13000040867 |
FEI/EIN Number |
37-1731277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10822 55th Ct E, Parrish, FL, 34219, US |
Mail Address: | 10822 55th Ct E, Parrish, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RADKEY SYLVIA | Manager | 10822 55th Ct E, Parrish, FL, 34219 |
Radkey SYLVIA | Agent | 10822 55th Ct E, Parrish, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-10 | 10822 55th Ct E, Parrish, FL 34219 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-10 | Radkey, SYLVIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-10 | 10822 55th Ct E, Parrish, FL 34219 | - |
REINSTATEMENT | 2020-01-10 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-10 | 10822 55th Ct E, Parrish, FL 34219 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CONVERSION | 2013-03-18 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000041347. CONVERSION NUMBER 900000130099 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-26 |
REINSTATEMENT | 2020-01-10 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State