Search icon

MAST MASALA CATERERS, LLC - Florida Company Profile

Company Details

Entity Name: MAST MASALA CATERERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAST MASALA CATERERS, 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: 03 Jul 2013 (12 years ago)
Document Number: L13000095821
FEI/EIN Number 46-3272721

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

Mail Address: 9242 RIDGE PINE TRAIL, ORLANDO, FL, 32819, US
Address: 11349 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
patel nayana Managing Member 9242 RIDGE PINE TRL, ORLANDO, FL, 328194846
PATEL ARUN Auth 9242 RIDGE PINE TRAIL, ORLANDO, FL, 32819
PATEL ARUN Agent 9242 RIDGE PINE TRAIL, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 11349 S. ORANGE BLOSSOM TRAIL, SUITE B101, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2017-03-19 11349 S. ORANGE BLOSSOM TRAIL, SUITE B101, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 9242 RIDGE PINE TRAIL, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2016-02-24 PATEL, ARUN -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4797607100 2020-04-13 0491 PPP 11349 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837-9210
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12984
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-9210
Project Congressional District FL-09
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 13093.89
Forgiveness Paid Date 2021-01-08
3330518509 2021-02-23 0491 PPS 11349 S Orange Blossom Trl Ste B101, Orlando, FL, 32837-9294
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18178
Loan Approval Amount (current) 18178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9294
Project Congressional District FL-09
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18275.96
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State