Search icon

SWEET RUGS, LLC - Florida Company Profile

Company Details

Entity Name: SWEET RUGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET RUGS, 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: 12 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000085127
FEI/EIN Number 462976056

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

Address: 3728 Philips Highway, JACKSONVILLE, FL, 32207, US
Mail Address: 3728 Philips Highway, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSE ROY FIII Managing Member 3728 Philips Highway, JACKSONVILLE, FL, 32207
HOUSE ROY F Agent 3728 Philips Highway, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061084 HEIRLOOM ORIENTAL BUG CLEANING EXPIRED 2013-07-02 2018-12-31 - 9655 FLORIDA MINING BLVD. W., SUITE 606C, JACKSONVILLE, FL, 32257, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3728 Philips Highway, Suite 46, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-04-25 3728 Philips Highway, Suite 46, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3728 Philips Highway, Suite 46, JACKSONVILLE, FL 32207 -
LC DISSOCIATION MEM 2019-06-14 - -
REGISTERED AGENT NAME CHANGED 2015-02-19 HOUSE, ROY F -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-24
CORLCDSMEM 2019-06-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6479727410 2020-05-14 0491 PPP 9655 Florida MINING BLVD W, JACKSONVILLE, FL, 32257
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 7
NAICS code 561740
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50803
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State