Search icon

SWEETWATER BOUTIQUE EMBROIDERY & GIFTS, LLC - Florida Company Profile

Company Details

Entity Name: SWEETWATER BOUTIQUE EMBROIDERY & GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEETWATER BOUTIQUE EMBROIDERY & GIFTS, 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: 16 Feb 2016 (9 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: L16000037482
FEI/EIN Number 81-1438153

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

Address: 181 NE 694th St, Old Town, FL, 32680, US
Mail Address: 181 NE 694th St, Old Town, FL, 32680, US
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANEY IRIS A Authorized Member 181 NE 694th St, Old Town, FL, 32680
SWANEY IRIS A Agent 181 NE 694th St, Old Town, FL, 32680
SWANEY SEAN Authorized Member 181 NE 694th St, Old Town, FL, 32680

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100664 SUGARBEAN CREATIONS EXPIRED 2017-09-03 2022-12-31 - 2018 FLAMINGO DR., NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 181 NE 694th St, Old Town, FL 32680 -
CHANGE OF MAILING ADDRESS 2023-04-22 181 NE 694th St, Old Town, FL 32680 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 181 NE 694th St, Old Town, FL 32680 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-02
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-09
Florida Limited Liability 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State