Search icon

SWEETIEPEETIE,LLC - Florida Company Profile

Company Details

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

SWEETIEPEETIE,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: 19 Feb 2018 (7 years ago)
Date of dissolution: 20 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L18000043865
FEI/EIN Number 82-4481572

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

Address: 1601 N Central Ave, FLAGLER BEACH, FL, 32136, US
Mail Address: 1601 N Central Ave, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER VIRGIL W owne 1601 N CENTRAL AVE UNIT PH 4, FLAGLER BEACH, FL, 32136
BAKER VIRGIL W Agent 1601 N CENTRAL AVE UNIT PH 4, FLAGLER BEACH, FL, 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012559 CLEARVIEW LAND SERVICES ACTIVE 2022-01-31 2027-12-31 - 1601 N CENTRAL AVE, UNIT PH4, FLAGLER BEACH, FL, 32136
G21000085719 BAKER LAND SERVICES ACTIVE 2021-06-28 2026-12-31 - 1601 N CENTRAL AVE UNIT PH4, FLAGLER BEACH, FL, 32136
G19000107089 PALM COAST HEARING CENTER EXPIRED 2019-10-01 2024-12-31 - 1601 N CENTRAL AVE, UNIT PH4, FLAGLER BEACH, FL, 32136
G18000026940 FLAGLER HEARING EXPIRED 2018-02-23 2023-12-31 - 4750 E MOODY BLVD STE 105, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1601 N CENTRAL AVE UNIT PH 4, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2021-01-18 1601 N Central Ave, Unit PH 4, FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 1601 N Central Ave, Unit PH 4, FLAGLER BEACH, FL 32136 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-07
Florida Limited Liability 2018-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State