Search icon

LICK POT SWEET RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: LICK POT SWEET RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LICK POT SWEET RESTAURANT 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: 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: 12 Mar 2019 (6 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: L19000069326
FEI/EIN Number 83-4082731

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

Address: 3707 SW 52 ave, pembroke park, FL, 33023, US
Mail Address: 3707 SW 52 ave, pembroke park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN DIANDRA Manager 17706 MYRTLE LAKE DRIVE, MIAMI GARDENS, FL, 33056
SMITH CANDICE Manager 3707 SW 52 ave, pembroke park, FL, 33023
Hing Paul Auth 3707 SW 52 ave, pembroke park, FL, 33023
Young Steven R Auth 3707 SW 52 ave, pembroke park, FL, 33023
smith candice Agent 3707 SW 52 ave, pembroke park, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 3707 SW 52 ave, 203, pembroke park, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-04-30 3707 SW 52 ave, 203, pembroke park, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 3707 SW 52 ave, 203, pembroke park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-03-11 smith, candice -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000456218 ACTIVE 1000001002925 DADE 2024-07-15 2044-07-17 $ 6,353.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000456234 ACTIVE 1000001002928 DADE 2024-07-15 2034-07-17 $ 1,947.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000259253 ACTIVE 1000000889195 DADE 2021-05-21 2041-05-26 $ 3,101.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-09
Florida Limited Liability 2019-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State