Entity Name: | THE SWEETEST THINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SWEETEST THINGS, 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 Jul 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000114679 |
FEI/EIN Number |
47-1382642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 161 Majestic Bay Avenue, CAPE CANAVERAL, FL, 32920, US |
Mail Address: | 161 Majestic Bay Ave, Unit 302, Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORN JOHN MIII | Managing Member | 3110 NW 75TH TERRACE, GAINESVILLE, FL, 32606 |
Horn, Jr. John M | Auth | 161 Majestic Bay Ave, Cape Canaveral, FL, 32920 |
HORN JOHN MIII | Agent | 3110 NW 75TH TERRACE, GAINESVILLE, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000078120 | THE SWEETEST THINGS CAKE AND CHOCOLATE SUPPLY | EXPIRED | 2014-07-29 | 2019-12-31 | - | 3110 NW 75TH TERRACE, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 161 Majestic Bay Avenue, Unit 302, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 161 Majestic Bay Avenue, Unit 302, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-09 | HORN, JOHN M, III | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-09 |
Florida Limited Liability | 2014-07-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State