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. |
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 |
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 |
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 | - |
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