Search icon

OH SO SWEET STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: OH SO SWEET STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OH SO SWEET STUDIOS 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: 09 Sep 2014 (11 years ago)
Document Number: L14000141064
FEI/EIN Number 47-1326243

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 224 flagler ave, new smyrna beach, FL, 32169, US
Mail Address: 2950 Ragis Rd, Edgewater, FL, 32132, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wessler JENNIFER E Manager 2950 ragis rd, Edgewater, FL, 32132
Wessler JENNIFER E Agent 2950 ragis rd, Edgewater, FL, 32132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039883 OH SO SWEET STUDIOS ACTIVE 2021-03-23 2026-12-31 - 210 MAGNOLIA ST, NEW SMYRNA BEACH, FL, 32168
G15000001578 OH SO SWEET STUDIOS EXPIRED 2015-01-06 2020-12-31 - 1356 COCONUT PALM CIR, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 224 flagler ave, new smyrna beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2023-04-17 224 flagler ave, new smyrna beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Wessler, JENNIFER E -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2950 ragis rd, Edgewater, FL 32132 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-03
AMENDED ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State