Search icon

CATHOLIC SHOP, LLC - Florida Company Profile

Company Details

Entity Name: CATHOLIC SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATHOLIC SHOP, 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: 08 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L13000112295
FEI/EIN Number 46-3554339

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

Address: 317 Riveredge Blvd, Ste 102, Cocoa, FL, 32922, US
Mail Address: 317 Riveredge Blvd, Ste 102, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bloomfield Sean P Manager 317 Riveredge Blvd, Cocoa, FL, 32922
Bloomfield Sean Agent 317 Riveredge Blvd, Cocoa, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032774 FAITH SHOP EXPIRED 2018-03-09 2023-12-31 - RIVEREDGE BLVD, SUITE 102, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 317 Riveredge Blvd, Ste 102, Cocoa, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 317 Riveredge Blvd, Ste 102, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2017-02-08 317 Riveredge Blvd, Ste 102, Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2015-04-01 Bloomfield, Sean -

Documents

Name Date
REINSTATEMENT 2024-01-08
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1524697705 2020-05-01 0455 PPP 317 RIVEREDGE BLVD STE 208, COCOA, FL, 32922
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15890
Loan Approval Amount (current) 15890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCOA, BREVARD, FL, 32922-2820
Project Congressional District FL-08
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16104.12
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State