Entity Name: | SWEET SPOT LAKE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEET SPOT LAKE, 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: | 25 Apr 2014 (11 years ago) |
Date of dissolution: | 26 Nov 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Nov 2024 (6 months ago) |
Document Number: | L14000068176 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 Bayshore Dr., #601, Fort Lauderdale, FL, 33304, US |
Mail Address: | 435 Bayshore Dr., #601, Fort Lauderdale, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rachal Teresa | Authorized Member | 435 Bayshore Dr., Fort Lauderdale, FL, 33304 |
Blount Joseph | Authorized Member | 435 Bayshore Dr., Fort Lauderdale, FL, 33304 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 435 Bayshore Dr., #601, Fort Lauderdale, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 435 Bayshore Dr., #601, Fort Lauderdale, FL 33304 | - |
REINSTATEMENT | 2016-05-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-19 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-26 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-14 |
REINSTATEMENT | 2016-05-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State