Search icon

SWEATPT LLC - Florida Company Profile

Company Details

Entity Name: SWEATPT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEATPT 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: 27 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: L07000033007
FEI/EIN Number 113813574

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

Address: 438-A OSCEOLA AVE., JACKSONVILLE BEACH, FL, 32250
Mail Address: 438-A OSCEOLA AVE., JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EFF RICHARD Jr. Managing Member 1077 Eagle Point Dr, St Augustine, FL, 32092
JOHNSON & DIRKSEN LAW Agent 135 WEST BAY STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-20 JOHNSON & DIRKSEN LAW -
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 135 WEST BAY STREET, 400, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2009-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-14 438-A OSCEOLA AVE., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2009-10-14 438-A OSCEOLA AVE., JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1116478401 2021-02-01 0491 PPS 438A Osceola Ave, Jacksonville, FL, 32250-4078
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207830
Loan Approval Amount (current) 207830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32250-4078
Project Congressional District FL-05
Number of Employees 15
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 209048.51
Forgiveness Paid Date 2021-09-08

Date of last update: 03 May 2025

Sources: Florida Department of State