Entity Name: | SWEET LIFE 6 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Jun 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Aug 2018 (6 years ago) |
Document Number: | L14000093994 |
FEI/EIN Number | 47-1283309 |
Address: | 16475 SAN CARLOS BLVD, FORT MYERS, FL, 33908, US |
Mail Address: | 16475 SAN CARLOS BLVD, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORST BRIAN E | Agent | 16475 SAN CARLOS BLVD, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
BORST BRIAN E | Managing Member | 9792 Mirada Blvd, FORT MYERS, FL, 33908 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076925 | LOVE BOAT ICE CREAM | EXPIRED | 2014-07-25 | 2019-12-31 | No data | 16229 SAN CARLOS BLVD., FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-08-21 | BORST, BRIAN E | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-21 | 16475 SAN CARLOS BLVD, FORT MYERS, FL 33908 | No data |
LC AMENDMENT | 2018-08-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 16475 SAN CARLOS BLVD, FORT MYERS, FL 33908 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 16475 SAN CARLOS BLVD, FORT MYERS, FL 33908 | No data |
LC AMENDMENT | 2018-01-16 | No data | No data |
LC AMENDMENT | 2017-12-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000717908 | ACTIVE | 1000001016283 | LEE | 2024-10-17 | 2044-11-13 | $ 28,421.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-28 |
LC Amendment | 2018-08-16 |
ANNUAL REPORT | 2018-04-22 |
LC Amendment | 2018-01-16 |
LC Amendment | 2017-12-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State