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. |
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 |
Name | Role | Address |
---|---|---|
ZHAO JUN | Manager | 2620 E. HILLSBOROUGH AVE., TAMPA, FL, 33610 |
ZHAO JUN | Agent | 2620 E. HILLSBOROUGH AVE., TAMPA, FL, 33610 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5074778407 | 2021-02-07 | 0491 | PPS | 3102 SW 34th St, Gainesville, FL, 32608-1749 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State