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. |
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 |
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 |
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 |
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 | - |
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 |
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