Search icon

THE FLORIDA SWEET SPOT LLC - Florida Company Profile

Company Details

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

THE FLORIDA SWEET SPOT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2019 (6 years ago)
Document Number: L19000106377
FEI/EIN Number 83-4556494

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

Address: 6943 St Augustine Rd, Jacksonville, FL, 32217, US
Mail Address: 12940 PALMETTO GLADE DR, JACKSONVILLE, FL, 32246, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDDY JONATHAN President 12940 PALMETTO GLADE DR, JACKSONVILLE, FL, 32246
EDDY RACHEL Manager 12940 PALMETTO GLADE DR, JACKSONVILLE, FL, 32246
EDDY JONATHAN Agent 12940 PALMETTO GLADE DR, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057337 COUNTRY HARVEST DESSERTS EXPIRED 2019-05-13 2024-12-31 - 1237 PENMAN ROAD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 6943 St Augustine Rd, Jacksonville, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-28
Florida Limited Liability 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7570307201 2020-04-28 0491 PPP 1237 Peman Road, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20350.69
Forgiveness Paid Date 2021-07-29
9681208400 2021-02-17 0491 PPS 10916 Atlantic Blvd, Jacksonville, FL, 32225-2947
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225-2947
Project Congressional District FL-05
Number of Employees 5
NAICS code 311813
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19676.58
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State