Search icon

SWEET RUSTIC BAKE SHOP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SWEET RUSTIC BAKE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET RUSTIC BAKE SHOP, 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: 28 Jan 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000019658
FEI/EIN Number 81-1246151

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

Address: 2316 NE 62ND STREET, Fort Lauderdale, FL, 33308, US
Mail Address: 2316 NE 62ND STREET, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLINGS NEIDA LOwner Chief Executive Officer 2316 NE 62ND STREET, Fort Lauderdale, FL, 33308
Billings Todd Co-owne Vice President 2316 NE 62ND STREET, Fort Lauderdale, FL, 33308
BILLINGS NEIDA L Agent 2615 NE 15th St, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 2615 NE 15th St, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 2316 NE 62ND STREET, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-11-14 2316 NE 62ND STREET, Fort Lauderdale, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000025520 TERMINATED 1000000913341 BROWARD 2022-01-10 2042-01-12 $ 14,843.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-21
Florida Limited Liability 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18600.00
Total Face Value Of Loan:
18600.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17735.00
Total Face Value Of Loan:
17735.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,735
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,095.04
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $7,735
Refinance EIDL: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State