Search icon

SWEET TOWN CAKERY LLC - Florida Company Profile

Company Details

Entity Name: SWEET TOWN CAKERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET TOWN CAKERY 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: 07 Jun 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Oct 2024 (7 months ago)
Document Number: L19000151795
FEI/EIN Number 995025325

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

Address: 2603 41st Ave NE, NAPLES, FL, 34120, US
Mail Address: 2603 41st Ave NE, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO DE BEATO SOLANGE Manager 2603 41st Ave NE, Naples, FL, 34120
BEATO TONY J Manager 2603 41st Ave NE, NAPLES, FL, 34120
BEATO TONY J Agent 2603 41st Ave NE, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000115575 SWEET TOWN ACTIVE 2022-09-14 2027-12-31 - 2603 41ST AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-10-02 SWEET TOWN CAKERY LLC -
REGISTERED AGENT NAME CHANGED 2023-02-25 BEATO, TONY Junior -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2603 41st Ave NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-03-17 2603 41st Ave NE, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2603 41st Ave NE, Naples, FL 34120 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
LC Name Change 2024-10-02
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-06-07

Date of last update: 02 May 2025

Sources: Florida Department of State