Search icon

SWEETIES DINER, LLC - Florida Company Profile

Company Details

Entity Name: SWEETIES DINER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEETIES DINER, 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: 12 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: L16000170213
FEI/EIN Number 81-3824058

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

Address: 2625 S US1, Fort Pierce, FL, 34982, US
Mail Address: 2625 S US1, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED RICHARD BII Manager 2625 South US1, Fort Pierce, FL, 34982
Gonano Alexzander D Agent 5550 South US Highway 1, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 5550 South US Highway 1, SUITE 3, Fort Pierce, FL 34982 -
LC AMENDMENT 2022-10-24 - -
LC AMENDMENT 2022-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 2625 S US1, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2020-05-08 2625 S US1, Fort Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2020-05-08 Gonano, Alexzander D -

Court Cases

Title Case Number Docket Date Status
SWEETIES DINER, LLC VS FORT PIERCE, LLC 4D2021-1540 2021-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2020CA001146

Parties

Name SWEETIES DINER, LLC
Role Appellant
Status Active
Representations Alexzander D. Gonano
Name FORT PIERCE, LLC
Role Appellee
Status Active
Representations Nicolas A. Apfelbaum
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 1, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sweeties Diner, LLC
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 24, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 1, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sweeties Diner, LLC
Docket Date 2021-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 17, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 24, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sweeties Diner, LLC
Docket Date 2021-08-19
Type Response
Subtype Objection
Description Objection
On Behalf Of Fort Pierce, LLC
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 13, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sweeties Diner, LLC
Docket Date 2021-06-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s June 21, 2021 notice of agreed extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED
On Behalf Of Sweeties Diner, LLC
Docket Date 2021-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Sweeties Diner, LLC
Docket Date 2021-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (396 PAGES)
On Behalf Of Clerk - St. Lucie
Docket Date 2021-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sweeties Diner, LLC
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sweeties Diner, LLC
Docket Date 2021-05-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
SWEETIES DINER, LLC VS FORT PIERCE, LLC 4D2018-3632 2018-12-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562018CA001553

Parties

Name SWEETIES DINER, LLC
Role Appellant
Status Active
Representations Alexzander D. Gonano
Name FORT PIERCE, LLC
Role Appellee
Status Active
Representations Nicolas A. Apfelbaum
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 29, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sweeties Diner, LLC
Docket Date 2019-01-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sweeties Diner, LLC
Docket Date 2018-12-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sweeties Diner, LLC
Docket Date 2018-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the above-styled case is stayed until the circuit court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the circuit court has not entered an order disposing of the motion within fourteen (14) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2018-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sweeties Diner, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-17
LC Amendment 2022-10-24
LC Amendment 2022-09-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6810838405 2021-02-11 0455 PPS 2625 SOUTH US1, FORT PIERCE, FL, 34982
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33491
Loan Approval Amount (current) 33491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982
Project Congressional District FL-18
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33740.58
Forgiveness Paid Date 2021-11-17
2102507405 2020-05-05 0455 PPP 2625 SOUTH US-1, FORT PIERCE, FL, 34982
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25587
Loan Approval Amount (current) 25587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25830.95
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State