Search icon

SWEET HOME DESIGNS, LLC - Florida Company Profile

Company Details

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

SWEET HOME DESIGNS, 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: 30 Sep 2014 (11 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L14000152816
FEI/EIN Number 47-1970201

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

Address: 226 BLUE CREEK WAY, ST AUGUSTINE, FL, 32086, US
Mail Address: 226 BLUE CREEK WAY, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX MARIE F Authorized Representative 226 BLUE CREEK WAY, ST AUGUSTINE, FL, 32086
FOX MARIE F Agent 226 BLUE CREEK WAY, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 226 BLUE CREEK WAY, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2019-02-05 226 BLUE CREEK WAY, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 226 BLUE CREEK WAY, SAINT AUGUSTINE, FL 32080 -
LC NAME CHANGE 2016-05-18 SWEET HOME DESIGNS, LLC -
LC AMENDMENT AND NAME CHANGE 2015-03-02 MERMAID'S TREASURES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2022-03-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
LC Name Change 2016-05-18
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-04-23
LC Amendment and Name Change 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State