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. |
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 |
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 |
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 | - |
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 |
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