Search icon

SWEET SENSATIONS OF DELRAY BEACH, LLC - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614807305 2020-04-30 0455 PPP 111 B East Atlantic Avenue, Delray Beach, FL, 33444
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 14
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20253.54
Forgiveness Paid Date 2021-02-11
2383508603 2021-03-15 0455 PPS 14351 SW 24th St, Davie, FL, 33325-5036
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24657
Loan Approval Amount (current) 24657
Undisbursed Amount 0
Franchise Name Sloan's
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33325-5036
Project Congressional District FL-25
Number of Employees 10
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24783.02
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State