Search icon

ON THE MARK CATERING, LLC - Florida Company Profile

Company Details

Entity Name: ON THE MARK CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON THE MARK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000000202
FEI/EIN Number 271590175

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

Address: 3119 N ADAMS STREET, TAMPA, FL, 33611, US
Mail Address: 3119 N ADAMS STREET, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSMAN COREY Managing Member 3119 N ADAMS STREET, TAMPA, FL, 33611
Rossman Corey M Agent 3119 n adams street, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 3119 n adams street, Tampa, FL 33611 -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 Rossman, Corey M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 3119 N ADAMS STREET, TAMPA, FL 33611 -
PENDING REINSTATEMENT 2013-02-21 - -
REINSTATEMENT 2013-02-21 - -
CHANGE OF MAILING ADDRESS 2013-02-21 3119 N ADAMS STREET, TAMPA, FL 33611 -
PENDING REINSTATEMENT 2013-02-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000093189 TERMINATED 1000000915135 HILLSBOROU 2022-02-15 2042-02-23 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000300602 ACTIVE 1000000891793 HILLSBOROU 2021-06-11 2041-06-16 $ 18,174.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000332138 ACTIVE 1000000825632 HILLSBOROU 2019-05-06 2039-05-08 $ 13,623.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000101042 ACTIVE 2018CC 1574 POLK CO 2018-07-03 2026-03-08 $6481.87 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J18000045559 TERMINATED 1000000770530 HILLSBOROU 2018-01-29 2038-01-31 $ 2,642.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000062901 TERMINATED 1000000770528 HILLSBOROU 2018-01-29 2028-02-14 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000045393 TERMINATED 1000000770507 HILLSBOROU 2018-01-29 2038-01-31 $ 683.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000613044 TERMINATED 1000000760185 HILLSBOROU 2017-10-23 2037-11-02 $ 10,604.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000050801 TERMINATED 1000000702760 HILLSBOROU 2016-01-08 2036-01-21 $ 945.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000555903 TERMINATED 1000000614128 HILLSBOROU 2014-04-18 2034-05-01 $ 1,414.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-02-21
Florida Limited Liability 2010-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534437109 2020-04-15 0455 PPP 3119 N ADAMS ST, TAMPA, FL, 33611-5226
Loan Status Date 2022-02-19
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8787
Loan Approval Amount (current) 8787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-5226
Project Congressional District FL-14
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State