Search icon

SWEET CANDY, LLC - Florida Company Profile

Company Details

Entity Name: SWEET CANDY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M02000002029
FEI/EIN Number 010729397

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

Address: 929 WEST BARKLEY AVE, ORANGE, CA, 92868
Mail Address: 929 WEST BARKLEY AVE, ORANGE, CA, 92868
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
KIM JOHN Managing Member 929 WEST BARKLEY AVE, ORANGE, CA, 92868
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 929 WEST BARKLEY AVE, ORANGE, CA 92868 -
CHANGE OF MAILING ADDRESS 2012-04-10 929 WEST BARKLEY AVE, ORANGE, CA 92868 -
CANCEL ADM DISS/REV 2010-03-17 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000655032 LAPSED 09-14326-CA-04 11TH JUD. CIR. DADE CTY. FL 2010-03-17 2015-06-11 $200,843.21 BAYSIDE CENTER LIMITED PARTNERSHIP, C/O GENERAL GROWTH PROPERTIES, 110 N. WACKER, CHICAGO, IL 60606

Documents

Name Date
Reg. Agent Resignation 2014-10-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-08-19
REINSTATEMENT 2010-03-17
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State