Search icon

CATCHES RESTAURANT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CATCHES RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATCHES RESTAURANT, 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: 20 Dec 2007 (18 years ago)
Document Number: L07000126074
FEI/EIN Number 261629125

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

Mail Address: PO BOX 39, TARPON SPRINGS, FL, 34688
Address: 7811 BAYVIEW ST., PORT RICHEY, FL, 34668
ZIP code: 34668
City: Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowe Timothy R Manager PO BOX 39, TARPON SPRINGS, FL, 34688
Lowe Michael J Manager PO BOX 39, TARPON SPRINGS, FL, 34688
Lowe Scott J Manager PO BOX 39, TARPON SPRINGS, FL, 34688
Lowe Jeffrey M Manager PO BOX 39, TARPON SPRINGS, FL, 34688
HOLCOMB VICTOR W Agent 3203 W CYPRESS ST, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017695 RUM RIVER ACTIVE 2022-02-11 2027-12-31 - 7811 BAYVIEW ST., PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 3203 W CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 7811 BAYVIEW ST., PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2008-09-02 7811 BAYVIEW ST., PORT RICHEY, FL 34668 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
163540.00
Total Face Value Of Loan:
163540.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$163,540
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$165,043.66
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $163,540

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State