Search icon

SWEET BUN LLC - Florida Company Profile

Company Details

Entity Name: SWEET BUN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET BUN 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: 22 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000113287
FEI/EIN Number 82-1803621

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

Address: 3102 SW 34TH ST., SUITE C, GAINESVILLE, FL, 32608-1725, US
Mail Address: 3102 SW 34TH ST., SUITE C, TAMPA, FL, 32608-1725, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHAO JUN Manager 2620 E. HILLSBOROUGH AVE., TAMPA, FL, 33610
ZHAO JUN Agent 2620 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012523 SWEET BUNS BAKERY ACTIVE 2023-01-26 2028-12-31 - 3102 SW 34TH ST, SUITE C, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 ZHAO, JUN -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 3102 SW 34TH ST., SUITE C, GAINESVILLE, FL 32608-1725 -
CHANGE OF MAILING ADDRESS 2019-04-09 3102 SW 34TH ST., SUITE C, GAINESVILLE, FL 32608-1725 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 2620 E. HILLSBOROUGH AVE., TAMPA, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000081149 ACTIVE 1000000979619 ALACHUA 2024-02-01 2044-02-07 $ 13,435.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000580134 TERMINATED 1000000793685 ALACHUA 2018-08-10 2028-08-15 $ 336.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8171167302 2020-05-01 0455 PPP 1809 W Waters Ave, TAMPA, FL, 33604
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19525
Loan Approval Amount (current) 19525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33604-1000
Project Congressional District FL-14
Number of Employees 10
NAICS code 311811
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19699.87
Forgiveness Paid Date 2021-03-30
5074778407 2021-02-07 0491 PPS 3102 SW 34th St, Gainesville, FL, 32608-1749
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32879
Loan Approval Amount (current) 32879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-1749
Project Congressional District FL-03
Number of Employees 8
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33322.87
Forgiveness Paid Date 2022-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State