Search icon

SWEET DEMEURES, LLC - Florida Company Profile

Company Details

Entity Name: SWEET DEMEURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET DEMEURES, 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: 22 Sep 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: L14000148189
FEI/EIN Number 47-1922867

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

Address: 120 W Hickory Street., Lakeland, FL, 33815, US
Mail Address: 120 W. Hickory Street, Lakeland, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER JENNIFER N Authorized Member 1102 FENNEL GREEN DR, SEFFNER, FL, 33584
NERESTANT FRANTZ J Authorized Member 6841 Bushnell Dr., Lakeland, FL, 33813
Spencer Jennifer Dr. Agent 1102 Fennel Green Dr, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 120 W Hickory Street., Lakeland, FL 33815 -
CHANGE OF MAILING ADDRESS 2020-09-03 120 W Hickory Street., Lakeland, FL 33815 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 1102 Fennel Green Dr, Seffner, FL 33584 -
REINSTATEMENT 2017-01-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-25 Spencer, Jennifer, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-08
AMENDED ANNUAL REPORT 2017-05-01
REINSTATEMENT 2017-01-25
Florida Limited Liability 2014-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State