Search icon

SWEET FEED LLC - Florida Company Profile

Company Details

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

SWEET FEED 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: 07 Dec 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000250865
FEI/EIN Number 82-3632949

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

Mail Address: 2964 CARTER CIRCLE, CHIPLEY, FL, 32428
Address: 1109 Beck Aev, Panama City, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE ROBERT K Manager 2964 CARTER CIRCLE, CHIPLEY, FL, 32428
GREENE KATHY J Manager 2964 CARTER CIRCLE, CHIPLEY, FL, 32428
GREENE ROBERT K Agent 1109 Beck Ave, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 GREENE, ROBERT K -
REGISTERED AGENT ADDRESS CHANGED 2020-10-15 1109 Beck Ave, A, Panama City, FL 32401 -
REINSTATEMENT 2020-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 1109 Beck Aev, A, Panama City, FL 32401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000473654 TERMINATED 1000000935476 OKALOOSA 2022-09-30 2042-10-05 $ 7,193.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J22000473662 TERMINATED 1000000935477 BAY 2022-09-30 2042-10-05 $ 3,924.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J22000423634 TERMINATED 1000000932777 OKALOOSA 2022-08-31 2042-09-07 $ 6,110.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J22000423667 TERMINATED 1000000932783 BAY 2022-08-31 2042-09-07 $ 3,011.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J21000122477 TERMINATED 1000000880786 OKALOOSA 2021-03-15 2041-03-17 $ 2,443.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J21000039218 TERMINATED 1000000874515 OKALOOSA 2021-01-25 2041-01-27 $ 19,885.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2017-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5851488507 2021-03-02 0491 PPS 75 Eglin Pkwy NE, Ft Walton Bch, FL, 32548-4953
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41022
Loan Approval Amount (current) 41022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Walton Bch, OKALOOSA, FL, 32548-4953
Project Congressional District FL-01
Number of Employees 8
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41432.22
Forgiveness Paid Date 2022-03-09
1855687108 2020-04-10 0491 PPP 75 EGLIN PKWY NE, FORT WALTON BEACH, FL, 32548-4953
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT WALTON BEACH, OKALOOSA, FL, 32548-4953
Project Congressional District FL-01
Number of Employees 6
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29602.53
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State