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