Search icon

SWEET TUPELO CLOTHING, LLC - Florida Company Profile

Company Details

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

SWEET TUPELO CLOTHING, 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: 06 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L15000060354
FEI/EIN Number 47-3758933

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

Address: 2487 NW 147th St., Newberry, FL, 32669, US
Mail Address: 2487 NW 147th St., Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN EMILY G Manager 2487 NW 147TH ST, NEWBERRY, FL, 32669
GRADDY FRANK Manager 6515 NW 77TH ST, GAINESVILLE, FL, 32653
GRADDY FRANK Agent 6515 NW 77TH ST, GAINESVILLE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054128 SWEET TUPELO BOUTIQUE EXPIRED 2019-05-02 2024-12-31 - 2487 NW 147TH STREET, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-03-01 SWEET TUPELO CLOTHING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 2487 NW 147th St., Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2023-11-27 2487 NW 147th St., Newberry, FL 32669 -
REINSTATEMENT 2023-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-03 GRADDY, FRANK -
REINSTATEMENT 2019-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment and Name Change 2024-03-01
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-11-27
REINSTATEMENT 2019-03-03
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State