Search icon

SWEET LISA'S, LLC - Florida Company Profile

Company Details

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

SWEET LISA'S, 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: 31 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: L16000200465
FEI/EIN Number 81-5049308

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

Address: 121 Oyster Catcher Circle, ST. AUGUSTINE, FL, 32080, US
Mail Address: 121 Oyster Catcher Circle, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dallaire Lisa M Manager 121 Oyster Catcher Circle, ST. AUGUSTINE, FL, 32080
KRESGE KENNETH R Agent 1200 PLANTATION ISLAND DR. S, ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082709 ST AUGUSTINE COFFEE HOUSE EXPIRED 2017-08-02 2022-12-31 - 1093 A1A BEACH BLVD PMB 376, ST AUGUSTINE, FL, 32080
G17000031476 CITY PERKS COFFEE EXPIRED 2017-03-24 2022-12-31 - 1093 A1A BEACH BLVD PMB 376, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 121 Oyster Catcher Circle, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-01-20 121 Oyster Catcher Circle, ST. AUGUSTINE, FL 32080 -
LC AMENDMENT 2017-10-16 - -
LC AMENDMENT 2017-06-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-05
LC Amendment 2017-10-16
LC Amendment 2017-06-26
ANNUAL REPORT 2017-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State