Entity Name: | SWEET RUGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEET RUGS, 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: |
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: | 12 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000085127 |
FEI/EIN Number |
462976056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3728 Philips Highway, JACKSONVILLE, FL, 32207, US |
Mail Address: | 3728 Philips Highway, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUSE ROY FIII | Managing Member | 3728 Philips Highway, JACKSONVILLE, FL, 32207 |
HOUSE ROY F | Agent | 3728 Philips Highway, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000061084 | HEIRLOOM ORIENTAL BUG CLEANING | EXPIRED | 2013-07-02 | 2018-12-31 | - | 9655 FLORIDA MINING BLVD. W., SUITE 606C, JACKSONVILLE, FL, 32257, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 3728 Philips Highway, Suite 46, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 3728 Philips Highway, Suite 46, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 3728 Philips Highway, Suite 46, JACKSONVILLE, FL 32207 | - |
LC DISSOCIATION MEM | 2019-06-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | HOUSE, ROY F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-24 |
CORLCDSMEM | 2019-06-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6479727410 | 2020-05-14 | 0491 | PPP | 9655 Florida MINING BLVD W, JACKSONVILLE, FL, 32257 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State