Search icon

SWEET LARK, LLC - Florida Company Profile

Company Details

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

SWEET LARK, 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: 02 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Feb 2025 (3 months ago)
Document Number: L15000000484
FEI/EIN Number 47-2677419

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

Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N, STE 300, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEAT KAREN Authorized Member P.O BOX 262, OSPREY, FL, 34229
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2025-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-02-12 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-02-12 NORTHWEST REGISTERED AGENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 8935 VAMO RD, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1613 FRUITVILLE RD., SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2015-01-28 8935 VAMO RD, SARASOTA, FL 34231 -
LC AMENDMENT 2015-01-28 - -

Documents

Name Date
CORLCRACHG 2025-02-12
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State