Search icon

SWEEDY LLC - Florida Company Profile

Company Details

Entity Name: SWEEDY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEEDY 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: 14 Mar 2016 (9 years ago)
Date of dissolution: 09 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L16000051877
FEI/EIN Number 81-4843614

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

Address: 193 E Palmetto Park Road, Boca Raton, FL, 33432, US
Mail Address: 1427 se 8th ave, Deerfield beach, FL, 33441, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sweedy Graceyjean Manager 1427 se 8th ave, Deerfield beach, FL, 33441
sweedy Gracey Jean Agent 1427 se 8th ave, Deerfield beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001139 LUNARI SALON EXPIRED 2017-01-04 2022-12-31 - 961 SOUTH CYPRESS RD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 193 E Palmetto Park Road, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-04-24 sweedy, Gracey Jean -
CHANGE OF MAILING ADDRESS 2018-11-04 193 E Palmetto Park Road, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-04 1427 se 8th ave, 308, Deerfield beach, FL 33441 -
REINSTATEMENT 2018-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-09
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-11-04
ANNUAL REPORT 2017-01-04
Florida Limited Liability 2016-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State