Search icon

EDEN CATERING LLC - Florida Company Profile

Company Details

Entity Name: EDEN CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EDEN CATERING 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: 19 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: L08000049873
FEI/EIN Number 26-2748073

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

Address: 1400 N. 46th AVE., HOLLYWOOD, FL 33021
Mail Address: 1400 N. 46TH AVE., HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN, RAVIT M Agent 1400 N. 46 AVE., HOLLYWOOD, FL 33021
COHEN, RONEN EREZ Manager 5285 SW 34TH AVE, FT LAUDERDALE, FL 33312
COHEN, RAVIT M Manager 5285 SW 34TH AVE, FT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1400 N. 46th AVE., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-02-06 1400 N. 46th AVE., HOLLYWOOD, FL 33021 -
LC AMENDMENT 2015-03-20 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 COHEN, RAVIT M -
LC AMENDMENT 2015-01-08 - -
LC AMENDMENT 2008-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-08 1400 N. 46 AVE., HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-14
LC Amendment 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1983777301 2020-04-29 0455 PPP 1400 N 46th Ave, Hollywood, FL, 33021
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15078.08
Loan Approval Amount (current) 15078.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 8
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15230.54
Forgiveness Paid Date 2021-06-02
5476768603 2021-03-20 0455 PPS 1400 N 46th Ave, Hollywood, FL, 33021-4765
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21875
Loan Approval Amount (current) 21875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-4765
Project Congressional District FL-25
Number of Employees 2
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21996.53
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Feb 2025

Sources: Florida Department of State