Search icon

THE SWEETEST THINGS, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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