Entity Name: | SWEET ESTATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEET ESTATES, 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: | 03 Jun 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Aug 2021 (4 years ago) |
Document Number: | L14000089001 |
FEI/EIN Number |
47-1312467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2461 N MAIN STREET, BEELE GLADE, FL, 33430, US |
Mail Address: | 2461 N MAIN STREET, BEELE GLADE, FL, 33430, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNEILL JAMES | Authorized Member | 116 TANBARK TRL, WELLINGTON, FL, 33414 |
MCNEILL CHRISTA | Authorized Member | 116 TANBARK TRL, WELLINGTON, FL, 33414 |
GRAHAM MARTY | Authorized Member | 8182 MORGANZA HWY, MORGANZA, LA, 70759 |
WILKES WILLIAM S | Authorized Member | 483 LAKESHORE DRIVE, OSCAR, LA, 70762 |
HARTWICK SUSAN | Agent | 30 LAKESIDE CIRCLE, PAHOKEE, FL, 33476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-24 | 2461 N MAIN STREET, BEELE GLADE, FL 33430 | - |
CHANGE OF MAILING ADDRESS | 2021-08-24 | 2461 N MAIN STREET, BEELE GLADE, FL 33430 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-24 | HARTWICK, SUSAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-24 | 30 LAKESIDE CIRCLE, PAHOKEE, FL 33476 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-07 |
LC Amendment | 2021-08-24 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State