Search icon

THE DESSERT HOUSE LLC - Florida Company Profile

Company Details

Entity Name: THE DESSERT HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DESSERT HOUSE 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: 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2025 (2 months ago)
Document Number: L13000021583
FEI/EIN Number 46-2035788

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

Address: 344 E Maple Street, Winter Garden, FL, 34787, US
Mail Address: 344 E Maple Street, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL JACQUELINE Authorized Member 344 E Maple Street, Winter Garden, FL, 34787
SANDOVAL JACQUELINE Agent 344 E Maple Street, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 2430 U.S. HIGHWAY 27, SUITE 330-405, CLERMONT, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 2430 U.S. 27, SUITE 330-405, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2025-02-18 2430 U.S. 27, SUITE 330-405, CLERMONT, FL 34714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-19 344 E Maple Street, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 344 E Maple Street, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 344 E Maple Street, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2018-02-07 SANDOVAL, JACQUELINE -
REINSTATEMENT 2015-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-02-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-23
REINSTATEMENT 2015-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2739867405 2020-05-06 0491 PPP 344 E Maple Street, Winter Garden, FL, 34787
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4923
Loan Approval Amount (current) 4923
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 311340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4991.92
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State