Search icon

SWEET LIFE CAKE AND CANDY SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: SWEET LIFE CAKE AND CANDY SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET LIFE CAKE AND CANDY SUPPLY 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: 19 Dec 2011 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: L11000141983
FEI/EIN Number 45-4070438

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

Address: 12394 SW 127 AVENUE, MIAMI, FL, 33186, US
Mail Address: 12394 SW 127 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUSTEE, MELANIE H. RICHARD REVOCABLE TRUS Managing Member 14008 SW 132 AVENUE, MIAMI, FL, 33186
RICHARD MELANIE H Agent 12394 SW 127 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 12301 sw 128 Court, 105B, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2025-02-04 12301 sw 128 Court, 105B, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 12301 sw 128 Court, 105B, MIAMI, FL 33186 -
LC DISSOCIATION MEM 2019-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 12394 SW 127 AVENUE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 12394 SW 127 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-01-26 12394 SW 127 AVENUE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
CORLCDSMEM 2019-05-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2755237110 2020-04-11 0455 PPP 12394 SW 127 AVENUE, MIAMI, FL, 33186-6595
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41500
Loan Approval Amount (current) 41500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-6595
Project Congressional District FL-28
Number of Employees 7
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41784.85
Forgiveness Paid Date 2021-02-12
8665318404 2021-02-13 0455 PPS 12394 SW 127th Ave, Miami, FL, 33186-6595
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39900
Loan Approval Amount (current) 39900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6595
Project Congressional District FL-28
Number of Employees 10
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40151.42
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State