Search icon

STONY'S SWEET TREATS LLC - Florida Company Profile

Company Details

Entity Name: STONY'S SWEET TREATS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONY'S SWEET TREATS 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: 17 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000038480
FEI/EIN Number 86-2213598

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

Address: 12036 Grand Kempston Dr, Gibsonton, FL, 33534, US
Mail Address: 12036 Grand Kempston Dr, Gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pritchett Dominique R Manager 12036 Grand Kempston Drive, Gibsonton, FL, 33534
CHERRINGTON KIMMARLY Auth 12036 Grand Kempston Dr, Gibsonton, FL, 33534
PRITCHETT DOMINIQUE Agent 12036 Grand Kempston Dr, Gibsonton, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 12036 Grand Kempston Dr, Gibsonton, FL 33534 -
CHANGE OF MAILING ADDRESS 2018-03-31 12036 Grand Kempston Dr, Gibsonton, FL 33534 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 12036 Grand Kempston Dr, Gibsonton, FL 33534 -

Documents

Name Date
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-31
Florida Limited Liability 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4623148503 2021-02-26 0455 PPP 12036 Grand Kempston Dr, Gibsonton, FL, 33534-5368
Loan Status Date 2024-06-04
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7450
Loan Approval Amount (current) 7450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gibsonton, HILLSBOROUGH, FL, 33534-5368
Project Congressional District FL-16
Number of Employees 1
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7392818705 2021-04-06 0455 PPS 12036 Grand Kempston Dr, Gibsonton, FL, 33534-5368
Loan Status Date 2024-04-11
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7450
Loan Approval Amount (current) 7450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gibsonton, HILLSBOROUGH, FL, 33534-5368
Project Congressional District FL-16
Number of Employees 1
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State