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. |
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 |
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 |
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 |
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 | - |
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