Entity Name: | SWEET JOY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEET JOY 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: | 21 Apr 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000064222 |
FEI/EIN Number |
47-3279846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 S Flamingo RD, Davie, FL, 33330, US |
Mail Address: | 6070 W 19th AVE, HIALEAH, FL, 33012, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Yuleika | President | 6070 W 19th AVE, HIALEAH, FL, 33012 |
ELLIOTT ALEX | Agent | 4301 S Flamingo RD, Davie, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000069893 | FLAVORFUL TREATS LLC | ACTIVE | 2020-06-20 | 2025-12-31 | - | 4301 S FLAMINGO RD, STE 103 PMB 1005, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 4301 S Flamingo RD, Ste 103 PMB 1005, Davie, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 4301 S Flamingo RD, Ste 103 PMB 1005, Davie, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-18 | 4301 S Flamingo RD, Ste 103 PMB 1005, Davie, FL 33330 | - |
LC DISSOCIATION MEM | 2019-12-09 | - | - |
REINSTATEMENT | 2019-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-03 | ELLIOTT, ALEX | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
CORLCDSMEM | 2019-12-09 |
REINSTATEMENT | 2019-12-03 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-02 |
Florida Limited Liability | 2014-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State