Search icon

THE SWEET CHALET ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: THE SWEET CHALET ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SWEET CHALET ENTERPRISES, 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: 07 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: L15000134945
FEI/EIN Number 47-4753872

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

Address: 209 BELLAGIO CIRCLE, SANFORD, FL, 32771, US
Mail Address: 209 BELLAGIO CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTIN MARESSA Manager 110 POLO LANE, SANFORD, FL, 32771
Rivera Samuel E Manager 110 Polo Lane, Sanford, FL, 32771
VALENTIN MARESSA Agent 110 POLO LANE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054366 THE SWEET COLOR LAB ACTIVE 2020-05-16 2025-12-31 - 209 BELLAGIO CIRCLE, SANFORD, FL, 32771
G15000083363 THE SWEET CHALET SHOPPE ACTIVE 2015-08-12 2025-12-31 - 110 POLO LANE, SANFORD, FL, 32771
G15000042134 THE SWEET CHALET ACTIVE 2015-04-27 2025-12-31 - 110 POLO LANE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 VALENTIN, MARESSA -
REINSTATEMENT 2017-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 209 BELLAGIO CIRCLE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2017-01-12 209 BELLAGIO CIRCLE, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000165425 TERMINATED 1000000914152 SEMINOLE 2022-01-28 2042-04-05 $ 2,470.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000058432 TERMINATED 1000000875084 SEMINOLE 2021-02-02 2031-02-10 $ 416.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000058895 ACTIVE 1000000875316 SEMINOLE 2021-02-02 2041-02-10 $ 1,608.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000291268 TERMINATED 1000000821549 SEMINOLE 2019-04-03 2029-04-24 $ 370.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-11-17
REINSTATEMENT 2021-10-09
ANNUAL REPORT 2020-08-16
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-10-25
REINSTATEMENT 2017-01-12
Florida Limited Liability 2015-08-07

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3505
Current Approval Amount:
3505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3549.17

Date of last update: 02 May 2025

Sources: Florida Department of State