Search icon

MIMI'S SWEET DREAMS, LLC

Company Details

Entity Name: MIMI'S SWEET DREAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000127462
FEI/EIN Number 82-2915616
Address: 14804 GRIMSBY PLACE, TAMPA, FL, 33618, US
Mail Address: 14804 GRIMSBY PLACE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DEVIVO DONNA Agent 14804 GRIMSBY PLACE, TAMPA, FL, 33618

President

Name Role Address
DEVIVO DONNA President 14804 GRIMSBY PLACE, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068499 MENCHIE'S EXPIRED 2018-06-15 2023-12-31 No data 476 WATERFORD CIRCLE W, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 14804 GRIMSBY PLACE, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2020-03-26 14804 GRIMSBY PLACE, TAMPA, FL 33618 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 14804 GRIMSBY PLACE, TAMPA, FL 33618 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000021372 ACTIVE 1000000869824 HILLSBOROU 2020-12-30 2041-01-20 $ 10,514.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
Florida Limited Liability 2017-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State