Search icon

THE SWEET CHALET ENTERPRISES, LLC

Company Details

Entity Name: THE SWEET CHALET ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 209 BELLAGIO CIRCLE, SANFORD, FL 32771
Mail Address: 209 BELLAGIO CIRCLE, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
VALENTIN, MARESSA Agent 110 POLO LANE, SANFORD, FL 32771

Manager

Name Role Address
VALENTIN, MARESSA Manager 110 POLO LANE, SANFORD, FL 32771
Rivera, Samuel E Manager 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 No data 209 BELLAGIO CIRCLE, SANFORD, FL, 32771
G15000083363 THE SWEET CHALET SHOPPE ACTIVE 2015-08-12 2025-12-31 No data 110 POLO LANE, SANFORD, FL, 32771
G15000042134 THE SWEET CHALET ACTIVE 2015-04-27 2025-12-31 No data 110 POLO LANE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2018-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-12 VALENTIN, MARESSA No data
REINSTATEMENT 2017-01-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 209 BELLAGIO CIRCLE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2017-01-12 209 BELLAGIO CIRCLE, SANFORD, FL 32771 No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2581767409 2020-05-06 0491 PPP 209 BELLAGIO CIR, SANFORD, FL, 32771-5001
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3505
Loan Approval Amount (current) 3505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-5001
Project Congressional District FL-07
Number of Employees 5
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3549.17
Forgiveness Paid Date 2021-08-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State