Search icon

CAFE ORGANIC LLC - Florida Company Profile

Company Details

Entity Name: CAFE ORGANIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAFE ORGANIC 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: 22 Apr 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: L08000040202
FEI/EIN Number 270781041

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

Address: 113 TRUXTON AVE., FORT WALTON BEACH, FL, 32547, US
Mail Address: 119 TRUXTON AVE., FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frisbee Karin Manager 119 TRUXTON AVE., FORT WALTON BEACH, FL, 32547
Scott Frisbee Manager 119 TRUXTON AVE., FORT WALTON BEACH, FL, 32547
frisbee karin Agent 119 Truxton Ave, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-09 frisbee, karin -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 119 Truxton Ave, Fort Walton Beach, FL 32547 -
LC DISSOCIATION MEM 2014-03-06 - -
CANCEL ADM DISS/REV 2010-03-23 - -
CHANGE OF MAILING ADDRESS 2010-03-23 113 TRUXTON AVE., FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2245167407 2020-05-05 0491 PPP 113 Truxton Ave, Ft. Walton Beach, FL, 32547
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6482.94
Loan Approval Amount (current) 6482.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft. Walton Beach, OKALOOSA, FL, 32547-0001
Project Congressional District FL-01
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6522.9
Forgiveness Paid Date 2020-12-17
7374718510 2021-03-05 0491 PPS 113 Truxton Ave, Fort Walton Beach, FL, 32547-2460
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9076.12
Loan Approval Amount (current) 9076.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Walton Beach, OKALOOSA, FL, 32547-2460
Project Congressional District FL-01
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9163.9
Forgiveness Paid Date 2022-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State