Search icon

SWEET ESTATES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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