Search icon

SARAH'S SWEETS, LLC - Florida Company Profile

Company Details

Entity Name: SARAH'S SWEETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARAH'S SWEETS, 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: 11 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000082790
FEI/EIN Number 30-0882482

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

Address: 294 CLARK ST, EATONVILLE, FL, 32751
Mail Address: 281 ENGLENOOK DR, DEBARY, FL, 32713
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLON DEBORAH L Chairman 281 ENGLENOOK DR, DEBARY, FL, 32713
Hall Sarah D Auth 281 ENGLENOOK DR, DEBARY, FL, 32713
Hall David L Auth 281 ENGLENOOK DR, DEBARY, FL, 32713
Hall Lashon Manager 281 ENGLENOOK DR, DEBARY, FL, 32713
MCMILLON HALL DEBORAH L Agent 281 ENGLENOOK DR, DEBARY, FL, 32713

Fictitious Names

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 - 281ENGLENOOK DRIVE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 MCMILLON HALL, DEBORAH L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State