Search icon

SWEET SUNSHINE FLORIDA L.L.C. - Florida Company Profile

Company Details

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

SWEET SUNSHINE FLORIDA 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: 20 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000151630
FEI/EIN Number 83-1492177

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

Address: 9130 nw 44th ct, coral springs, FL, 33065, US
Mail Address: 9130 NW 44TH CT, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVAN THIERRY E Manager 9130 NW 44TH CT, CORAL SPRINGS, FL, 33065
GALVAN THIERRY E Agent 9130 NW 44TH CT, CORAL SPRINGS, FL, 33065
TEALOGAN LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105320 LE MACARON FRENCH PASTRIES EXPIRED 2018-09-25 2023-12-31 - 520 E ATLANTIC AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 9130 nw 44th ct, coral springs, FL 33065 -
LC AMENDMENT AND NAME CHANGE 2018-08-13 SWEET SUNSHINE FLORIDA L.L.C. -
REGISTERED AGENT NAME CHANGED 2018-08-13 GALVAN, THIERRY E -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
LC Amendment and Name Change 2018-08-13
Florida Limited Liability 2018-06-20

Date of last update: 01 May 2025

Sources: Florida Department of State