Search icon

SWEET SUMMER, L.L.C. - Florida Company Profile

Company Details

Entity Name: SWEET SUMMER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET SUMMER, L.L.C. 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: 08 Sep 2017 (8 years ago)
Date of dissolution: 20 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2023 (2 years ago)
Document Number: L17000190308
FEI/EIN Number 82-2895274

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

Address: 169 N Hill Ave, DeLand, FL, 32724, US
Mail Address: 169 N Hill Ave, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIN-WEATHERFORD AMY D Manager 169 N Hill Ave, DeLand, FL, 32724
MCCLAIN-WEATHERFORD AMY D Agent 169 N Hill Ave, DeLand, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142227 KEY WEST TRADERS ACTIVE 2020-11-04 2025-12-31 - 1825 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 169 N Hill Ave, DeLand, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 169 N Hill Ave, DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2021-09-23 169 N Hill Ave, DeLand, FL 32724 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-11 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 MCCLAIN-WEATHERFORD, AMY DARLENE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-20
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-01
REINSTATEMENT 2019-01-11
Florida Limited Liability 2017-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State