Search icon

CANDY'S SWEETS & TREATS, LLC

Company Details

Entity Name: CANDY'S SWEETS & TREATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (14 years ago)
Document Number: L09000077256
FEI/EIN Number 270718098
Address: 1405 N Congress #12, Delray Beach, FL, 33445, US
Mail Address: 1405 N Congress #12, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTOPHER CANDICE E Agent 1405 N Congress #12, Delray Beach, FL, 33445

Managing Member

Name Role Address
CHRISTOPHER CANDICE E Managing Member 129 NW 13TH ST D-19, BOCA RATON, FL, 33432
GOLLINGER DANIEL Managing Member 2 Louisburg Square Apt#1, BOSTON, MA, 02108
AHMES LAURA Managing Member 2 Louisburg Square Apt#1, BOSTON, MA, 02108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037394 CANDY'S CAKE POPS ACTIVE 2017-04-07 2027-12-31 No data 129 NW 13TH STREET, #19, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1405 N Congress #12, Delray Beach, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 1405 N Congress #12, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2024-09-09 1405 N Congress #12, Delray Beach, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-06 129 N.W. 13TH STREET, SUITE D-19, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2010-10-06 CHRISTOPHER, CANDICE E No data
REINSTATEMENT 2010-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5813408602 2021-03-20 0455 PPS 129 NW 13th St Ste 19, Boca Raton, FL, 33432-1635
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15659
Loan Approval Amount (current) 15659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1635
Project Congressional District FL-23
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15816.45
Forgiveness Paid Date 2022-03-24
5539027410 2020-05-12 0455 PPP 129 NW 13TH ST STE 19, BOCA RATON, FL, 33432-1635
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4472
Loan Approval Amount (current) 4472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-1635
Project Congressional District FL-23
Number of Employees 3
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4508.63
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State