Search icon

930 CATHERINE STREET, L.L.C. - Florida Company Profile

Company Details

Entity Name: 930 CATHERINE STREET, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

930 CATHERINE STREET, L.L.C. 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: 03 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: L03000051824
FEI/EIN Number 650810814

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

Mail Address: 1414 ANGELA STREET, KEY WEST, FL, 33040, US
Address: 930 CATHERINE STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSEN LINDA M Manager 1414 ANGELA STREET, KEY WEST, FL, 33040
SHIELD DAVID M Manager 33 KEY HAVEN ROAD, KEY WEST, FL, 33040
SHIELD DAVID M Agent 33 KEY HAVEN ROAD, KEY WEST, FL, 33040
NEW MOON MANAGEMENT GROUP, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042576 OLD TOWN SELF STORAGE ACTIVE 2020-04-17 2025-12-31 - OLD TOWN SELF STORAGE, 930 CATHERINE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 33 KEY HAVEN ROAD, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-04-11 930 CATHERINE STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2015-02-19 SHIELD, DAVID M -
REINSTATEMENT 2012-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 930 CATHERINE STREET, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9462377202 2020-04-28 0455 PPP 930 Catherine Street, Key West, FL, 33040
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900.25
Loan Approval Amount (current) 13900.25
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 Key West, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14044.96
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State