Search icon

SWEET SENSATIONS OF DELRAY BEACH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SWEET SENSATIONS OF DELRAY BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET SENSATIONS OF DELRAY BEACH, 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: 21 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: L13000042565
FEI/EIN Number 80-0908993

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

Mail Address: P O BOX 266470, WESTON, FL, 33326, US
Address: 111-B EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLMO DAVID PSr. Auth 4545 NW 103rd Avenue, SUNRISE, FL, 33351
OLMO DEBRA L Auth P O BOX 266470, WESTON, FL, 33326
NEWMARK TRACY Agent 10360 West State Road 84, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 10360 West State Road 84, FORT LAUDERDALE, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 111-B EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2016-01-27 NEWMARK, TRACY -
LC AMENDMENT 2013-03-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24657.00
Total Face Value Of Loan:
24657.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$20,100
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,253.54
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $20,100
Jobs Reported:
10
Initial Approval Amount:
$24,657
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,657
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,783.02
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $24,652
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State