Search icon

SVEA INVESTMENTS, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SVEA INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Sep 1997 (28 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2008 (17 years ago)
Document Number: L97000001016
FEI/EIN Number 593471157
Address: 500 EGLIN PKWY NE, FT. WALTON BEACH, FL, 32547
Mail Address: 500 EGLIN PKWY NE, FT. WALTON BEACH, FL, 32547
ZIP code: 32547
City: Fort Walton Beach
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL LINDA L Managing Member 903 SUNSET BAY COURT, SHALIMAR, FL, 32579
BELL LINDA L Agent 500 N.E. EGLIN PARKWAY, FORT WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06159700076 MOTHER EARTH'S CAFE ACTIVE 2006-06-08 2026-12-31 - 512 EGLIN PKWY NE, FORT WALTON BEACH, FL, 32547
G98057000076 CROWN MOTORS ACTIVE 1998-02-26 2028-12-31 - 500 EGLIN PARKWAY NE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
LC AMENDMENT 2008-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 500 N.E. EGLIN PARKWAY, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2008-03-27 BELL, LINDA L -
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 500 EGLIN PKWY NE, FT. WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2008-03-06 500 EGLIN PKWY NE, FT. WALTON BEACH, FL 32547 -
AMENDMENT 2004-10-15 - -
AMENDMENT 2003-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-21

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80146.67
Total Face Value Of Loan:
80146.67
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105700.00
Total Face Value Of Loan:
105700.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$105,700
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,580.35
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $84,245
Utilities: $11,455
Refinance EIDL: $10,000
Jobs Reported:
13
Initial Approval Amount:
$80,146.67
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,146.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$80,965.7
Servicing Lender:
Community Bank of Mississippi
Use of Proceeds:
Payroll: $80,146.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State