Search icon

A & M DESSERTS, LLC - Florida Company Profile

Company Details

Entity Name: A & M DESSERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & M DESSERTS, 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: 12 Sep 2017 (7 years ago)
Date of dissolution: 06 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (3 months ago)
Document Number: L17000190835
FEI/EIN Number 82-2777476

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

Address: 8560 Stirling Rd., Davie, FL, 33024, US
Mail Address: 6411 Osprey Landing St., Davie, FL, 33314, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUONG ANKHANG Authorized Member 6411 Osprey Landing St., Davie, FL, 33314
TRUONG ANKHANG Agent 6411 Osprey Landing St., Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102547 ZERO DEGREES ACTIVE 2017-09-13 2027-12-31 - 6411 OSPREY LANDING STREET, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 8560 Stirling Rd., Suite 101, Davie, FL 33024 -
CHANGE OF MAILING ADDRESS 2018-06-28 8560 Stirling Rd., Suite 101, Davie, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 6411 Osprey Landing St., Davie, FL 33314 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-28
Florida Limited Liability 2017-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9938418302 2021-01-31 0455 PPS 8560 Stirling Rd Ste 101, Hollywood, FL, 33024-8201
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107257
Loan Approval Amount (current) 107257
Undisbursed Amount 0
Franchise Name Zero Degrees
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-8201
Project Congressional District FL-25
Number of Employees 18
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107899.35
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State