Search icon

THE CATERING EXPERIENCE LLC - Florida Company Profile

Company Details

Entity Name: THE CATERING EXPERIENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CATERING EXPERIENCE 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: 07 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000093575
FEI/EIN Number 273418952

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

Address: 8510 N ARMENIA AVE, TAMPA, FL, 33604, US
Mail Address: 8510 N ARMENIA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA SANCHEZ YUSLEYDIS Authorized Member 8510 N ARMENIA AVE, TAMPA, FL, 33604
PADILLA SANCHEZ YUSLEYDIS Agent 8510 N ARMENIA AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037344 AARON'S CATERING EXPIRED 2017-04-07 2022-12-31 - 1300 PENNSYLVANIA AVE, APT 109, MIAMI BEACH, FL, 33139
G13000099389 THE KOSHER EXPERIENCE EXPIRED 2013-10-07 2018-12-31 - 5451 NW 72 AVE, MIAMI, FL, 33166
G13000095970 AARON'S CATERING, THE KOSHER EXPERIENCE EXPIRED 2013-09-27 2018-12-31 - 5451 NW 72 AVE, MIAMI, FL, 33166
G12000117917 BASEL BIERGARTEN EXPIRED 2012-12-07 2017-12-31 - 5451 NW 72 AVE, MIAMI, FL, 33166
G12000113419 AARON'S POOL & BEACHSIDE EXPIRED 2012-11-27 2017-12-31 - 5451 NW 72 AVE, MIAMI, FL, 33166
G11000015462 AARON'S CATERING EXPRESS EXPIRED 2011-02-09 2016-12-31 - 5451 NW 72 AVE, MIAMI, FL, 33166
G10000103338 AARON'S CATERING EXPIRED 2010-11-10 2015-12-31 - 1300 PENNSYLVANIA AVE APT # 109, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 8510 N ARMENIA AVE, # 1505, TAMPA, FL 33604 -
REINSTATEMENT 2021-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 8510 N ARMENIA AVE, # 1505, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2021-03-10 8510 N ARMENIA AVE, # 1505, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2021-03-10 PADILLA SANCHEZ , YUSLEYDIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-02-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000624569 ACTIVE 1000000795883 DADE 2018-08-30 2038-09-05 $ 2,581.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000358913 ACTIVE 1000000747231 DADE 2017-06-19 2037-06-21 $ 13,189.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000152324 ACTIVE 1000000737470 DADE 2017-03-10 2037-03-17 $ 18,394.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000208941 TERMINATED 1000000581914 DADE 2014-02-10 2034-02-13 $ 18,985.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000246495 TERMINATED 1000000581920 ORANGE 2014-02-10 2024-03-04 $ 364.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000147883 TERMINATED 1000000576042 MIAMI-DADE 2014-01-21 2034-01-29 $ 48,036.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-03-10
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-02-16
ADDRESS CHANGE 2010-12-03
Florida Limited Liability 2010-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495698608 2021-03-15 0455 PPP 8510 N Armenia Ave Apt 1505, Tampa, FL, 33604-2544
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166620
Loan Approval Amount (current) 166620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-2544
Project Congressional District FL-14
Number of Employees 11
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State