Entity Name: | SARAH'S SWEETS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 May 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000082790 |
FEI/EIN Number | 30-0882482 |
Address: | 294 CLARK ST, EATONVILLE, FL, 32751 |
Mail Address: | 281 ENGLENOOK DR, DEBARY, FL, 32713 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMILLON HALL DEBORAH L | Agent | 281 ENGLENOOK DR, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
MCMILLON DEBORAH L | Chairman | 281 ENGLENOOK DR, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
Hall Sarah D | Auth | 281 ENGLENOOK DR, DEBARY, FL, 32713 |
Hall David L | Auth | 281 ENGLENOOK DR, DEBARY, FL, 32713 |
Name | Role | Address |
---|---|---|
Hall Lashon | Manager | 281 ENGLENOOK DR, DEBARY, FL, 32713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000071915 | ESSENTIAL CLEANING AND DECONTAMINATION SERVICES | ACTIVE | 2020-06-24 | 2025-12-31 | No data | 281ENGLENOOK DRIVE, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2017-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | MCMILLON HALL, DEBORAH L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000392928 | TERMINATED | 1000000783153 | ORANGE | 2018-05-22 | 2038-06-06 | $ 556.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-29 |
Florida Limited Liability | 2015-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State