Search icon

SWEET-TEA CELEBRATIONS LLC - Florida Company Profile

Company Details

Entity Name: SWEET-TEA CELEBRATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET-TEA CELEBRATIONS 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: 06 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000023360
FEI/EIN Number 47-3183078

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

Address: 7401 11th Ave N, Saint Petersburg, FL, 33710, US
Mail Address: 7401 11TH AVE N, ST PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MARIA C Manager 7401 11TH AVE N, ST PETERSBURG, FL, 33710
BAKER MARIA C Agent 7401 11TH AVE N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-01 7401 11th Ave N, Saint Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2024-11-01 7401 11th Ave N, Saint Petersburg, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 7401 11th Ave N, Saint Petersburg, FL 33710 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000082873 ACTIVE 1000000979929 PINELLAS 2024-02-02 2034-02-07 $ 403.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000217166 TERMINATED 1000000784190 PINELLAS 2018-05-25 2038-05-30 $ 1,093.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000217174 TERMINATED 1000000784192 PINELLAS 2018-05-25 2028-05-30 $ 590.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000632418 TERMINATED 1000000721942 PINELLAS 2016-09-12 2026-09-21 $ 129.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000522023 TERMINATED 1000000719787 PINELLAS 2016-08-19 2036-09-06 $ 556.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000395990 TERMINATED 1000000715835 PINELLAS 2016-06-20 2036-06-22 $ 4,654.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2878588509 2021-02-22 0455 PPS 5325 Gulfport Blvd S, Gulfport, FL, 33707-4947
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16411.71
Loan Approval Amount (current) 16411.71
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-4947
Project Congressional District FL-13
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16560.99
Forgiveness Paid Date 2022-01-21
3432457705 2020-05-01 0455 PPP 5325 Gulfport Blvd S, Gulfport, FL, 33707
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11722.64
Loan Approval Amount (current) 11722.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gulfport, PINELLAS, FL, 33707-0001
Project Congressional District FL-13
Number of Employees 8
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11859.14
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State