Search icon

SWEET SOUTHERN FRENCHIES LLC - Florida Company Profile

Company Details

Entity Name: SWEET SOUTHERN FRENCHIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET SOUTHERN FRENCHIES 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: 16 Jan 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000023489
FEI/EIN Number 85-0943839

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

Address: 145 Beacon Light Road, Oak Hill, FL, 32759, US
Mail Address: 145 Beacon Light Road, Oak Hill, FL, 32759, US
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS SKYLER Authorized Member 2586 SELLECK AVE., NEW SMYRNA BEACH, FL, 32168
PECEN JESSICA L Authorized Member 2586 SELLECK AVE., NEW SMYRNA BEACH, FL, 32168
Friebis Daniel S Agent 3890 Turtle Creek Drive, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-11-22 145 Beacon Light Road, Oak Hill, FL 32759 -
REGISTERED AGENT NAME CHANGED 2021-11-22 Friebis, Daniel S -
REGISTERED AGENT ADDRESS CHANGED 2021-11-22 3890 Turtle Creek Drive, Suite B, Port Orange, FL 32127 -
REINSTATEMENT 2021-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 145 Beacon Light Road, Oak Hill, FL 32759 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-10-06
REINSTATEMENT 2021-11-22
Florida Limited Liability 2020-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State