Search icon

SWEET SPOT TRANSPORT LLC - Florida Company Profile

Company Details

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

SWEET SPOT TRANSPORT 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: 28 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000201091
FEI/EIN Number 45-4906875

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

Address: 931 Village Blvd #905-187, West Palm Beach, FL, 33409, US
Mail Address: 931 Village Blvd #905-187, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart Ronald J Manager 931 Village Blvd #905-187, West Palm Beach, FL, 33409
STEWART RONALD J Agent 931 Village Blvd #905-187, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-07 931 Village Blvd #905-187, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2021-02-07 931 Village Blvd #905-187, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 931 Village Blvd #905-187, West Palm Beach, FL 33409 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5820838905 2021-04-30 0455 PPS 805 N Olive Ave Apt 726, West Palm Beach, FL, 33401-3753
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-3753
Project Congressional District FL-22
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Joint Venture
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.29
Forgiveness Paid Date 2022-01-03
3861548310 2021-01-22 0455 PPP 805 N Olive Ave Apt 726, West Palm Beach, FL, 33401-3709
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12005
Loan Approval Amount (current) 12005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-3709
Project Congressional District FL-22
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Joint Venture
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12107.95
Forgiveness Paid Date 2021-12-14

Date of last update: 01 May 2025

Sources: Florida Department of State