Search icon

CLEARWATER SWEET TREATS, LLC - Florida Company Profile

Company Details

Entity Name: CLEARWATER SWEET TREATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEARWATER SWEET TREATS, 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: 14 Aug 2018 (7 years ago)
Document Number: L18000194123
FEI/EIN Number 83-1708327

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

Address: 4610 Ridgewood Estates, Valrico, FL, 33596, US
Mail Address: 5215 Wishing Arch Drive, Apollo Beach, FL, 33572, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON KRISTIN Manager 5215 Wishing Arch Drive, Apollo Beach, FL, 33572
PATTERSON KRISTIN Agent 5215 Wishing Arch Drive, Apollo Beach, FL, 33572
PATTEIRA ENTERPRISES, LLC Authorized Member -
PATTERSON AMBER Manager 4610 Ridgewood Estates, Valrico, FL, 33596
SILVEIRA HOPE Manager 2115 Alexis Ct, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049384 ROCKET FIZZ SODA POP AND CANDY SHOP EXPIRED 2019-04-22 2024-12-31 - 3911 CROSSTREE LANE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 4610 Ridgewood Estates, Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 5215 Wishing Arch Drive, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-17 4610 Ridgewood Estates, Valrico, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State