Search icon

CATE STAR LLC - Florida Company Profile

Company Details

Entity Name: CATE STAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATE STAR 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: 01 Oct 2013 (12 years ago)
Document Number: L13000137923
FEI/EIN Number 46-3767103

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

Address: 13235 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: 13235 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHUO MING FENG Manager 13235 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ZHUO MING FENG Agent 13235 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080906 BUFFET CITY ACTIVE 2015-08-04 2025-12-31 - 13235 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-15 13235 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2015-01-20 ZHUO, MING FENG -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 13235 CORTEZ BLVD, BROOKSVILLE, FL 34613 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4553457401 2020-05-09 0491 PPP 13235 CORTEZ BLVD, BROOKSVILLE, FL, 34613-6807
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134909
Loan Approval Amount (current) 134909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34613-6807
Project Congressional District FL-12
Number of Employees 33
NAICS code 722310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136025.23
Forgiveness Paid Date 2021-03-10
3379788401 2021-02-04 0491 PPS 13235 Cortez Blvd, Brooksville, FL, 34613-6807
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooksville, HERNANDO, FL, 34613-6807
Project Congressional District FL-12
Number of Employees 22
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120680.55
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State