Search icon

ST. PETERSBURG SWEET TREATS, LLC - Florida Company Profile

Company Details

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

ST. PETERSBURG 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: 19 Feb 2019 (6 years ago)
Document Number: L19000049463
FEI/EIN Number 83-4422330

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

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

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129550 ROCKET FIZZ SODA POP AND CANDY SHOP EXPIRED 2019-12-06 2024-12-31 - 3911 CROSSTREE LN, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-11 4610 Ridgewood Estates, Valrico, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 5215 Wishing Arch Dr, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 4610 Ridgewood Estates, Valrico, FL 33596 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000179943 TERMINATED 1000000985926 PINELLAS 2024-03-22 2044-03-27 $ 3,025.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000179950 TERMINATED 1000000985928 PINELLAS 2024-03-22 2034-03-27 $ 5,582.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State