Search icon

SWEET TASTE ICE CREAM LLC - Florida Company Profile

Company Details

Entity Name: SWEET TASTE ICE CREAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET TASTE ICE CREAM 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: 22 Apr 2021 (4 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L21000187890
FEI/EIN Number 86-3879398

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

Address: 413 12th ST N, Haines City, FL, 33844, UN
Mail Address: 4077 Vista del Lago Dr., winter Haven, FL, 33881, UN
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE JESUS TORRES JEONEL Manager 1544 WEST PARK LN, TAMPA, FL, 33603
MARTE MADELINE T Manager 4077 Vista del Lago Dr., winter Haven, 33881
TORRES MARTE MADELINE Agent 4077 VISTA DEL LAGO DR, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-02-07 - -
LC AMENDMENT 2023-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 413 12th ST N, Haines City, FL 33844 UN -
CHANGE OF MAILING ADDRESS 2023-01-10 413 12th ST N, Haines City, FL 33844 UN -
REGISTERED AGENT ADDRESS CHANGED 2022-10-30 4077 VISTA DEL LAGO DR, WINTER HAVEN, FL 33881 -
REINSTATEMENT 2022-10-30 - -
REGISTERED AGENT NAME CHANGED 2022-10-30 TORRES MARTE, MADELINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2024-02-07
LC Amendment 2023-02-15
AMENDED ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2023-01-10
REINSTATEMENT 2022-10-30
Florida Limited Liability 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State