Search icon

TASTEBUDS CATERING, LLC

Company Details

Entity Name: TASTEBUDS CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: L03000022897
FEI/EIN Number 352211400
Address: 761 SW 75TH TERRACE, PLANTATION, FL, 33317, US
Mail Address: 761 SW 75TH TERRACE, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TASTEBUDS CATERING 401K 2023 352211400 2024-12-20 TASTEBUDS CATERING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 722300
Sponsor’s telephone number 9546548950
Plan sponsor’s address 7080 W STATE ROAD 84, STE 3, DAVIE, FL, 33317

Signature of

Role Plan administrator
Date 2024-12-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
TASTEBUDS CATERING 401K 2023 352211400 2024-08-25 TASTEBUDS CATERING 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-01
Business code 722300
Sponsor’s telephone number 9546548950
Plan sponsor’s address 7080 W STATE ROAD 84, STE 3, DAVIE, FL, 33317

Signature of

Role Plan administrator
Date 2024-08-25
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GEBAIDE RACHEL Agent 7080 STATE ROAD 84, DAVIE, FL, 33317

Managing Member

Name Role Address
GEBAIDE RACHEL Managing Member 7080 STATE ROAD 84, DAVIE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102259 TASTEBUDS FINE CATERING AND EVENT PRODUCTIONS EXPIRED 2016-09-19 2021-12-31 No data 7080 W. STATE ROAD 84 BAY #3, DAVIE, FL, 33317
G16000102260 TASTEBUDS FINE CATERING AND EVENT PRODUCTIONS EXPIRED 2016-09-19 2021-12-31 No data 7080 W. STATE ROAD 84 BAY #3, DAVIE, FL, 33317
G08284900180 TASTEBUDS EXPIRED 2008-10-10 2013-12-31 No data 7080 STATE ROAD 84, BAY 3, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 761 SW 75 Terrace, Plantation, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 761 SW 75TH TERRACE, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2024-10-15 761 SW 75TH TERRACE, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 7080 STATE ROAD 84, BAY 3, DAVIE, FL 33317 No data
LC STMNT OF RA/RO CHG 2018-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-15 GEBAIDE, RACHEL No data
REINSTATEMENT 2014-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2010-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000220854 ACTIVE 1000000572219 PALM BEACH 2014-02-05 2034-02-21 $ 11,467.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000088343 TERMINATED 1000000572198 BROWARD 2014-01-09 2034-01-15 $ 2,385.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-11
CORLCRACHG 2018-10-15
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9451797204 2020-04-28 0455 PPP 7080 WEST STATE ROAD 84 BAY 3, DAVIE, FL, 33317
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109184.45
Loan Approval Amount (current) 109184.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 14
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110380.99
Forgiveness Paid Date 2021-06-09
8880768304 2021-01-30 0455 PPS 7080 W State Road 84 Ste 3, Davie, FL, 33317-7368
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152858.23
Loan Approval Amount (current) 152858.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33317-7368
Project Congressional District FL-25
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 154851.67
Forgiveness Paid Date 2022-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State