Search icon

WT CAFE OF COLLIER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WT CAFE OF COLLIER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WT CAFE OF COLLIER, 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: 30 Dec 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L13000177903
FEI/EIN Number 35-2496916

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

Address: 771 Airport Pulling Road #3, NAPLES, FL, 34104, US
Mail Address: 771 Airport Pulling Road #3, NAPLES, FL, 34104, US
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Biondi Kathleen M Managing Member 771 Airport Pulling Road #3, NAPLES, FL, 34104
Biondi Kathleen M Agent 771 Airport Pulling Rd N Ste 3, Naples, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-06-14 Biondi, Kathleen M -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 771 Airport Pulling Road #3, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2022-07-18 771 Airport Pulling Road #3, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 771 Airport Pulling Rd N Ste 3, Naples, FL 34104 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000144392 TERMINATED 1000000982452 COLLIER 2024-03-01 2044-03-13 $ 1,235.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000641302 TERMINATED 1000000909680 COLLIER 2021-12-10 2041-12-15 $ 4,725.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-27
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-02-25

USAspending Awards / Financial Assistance

Date:
2022-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
153100.00
Total Face Value Of Loan:
153100.00
Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55711.00
Total Face Value Of Loan:
55711.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29080.20
Total Face Value Of Loan:
29080.20

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$55,711
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,711
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$56,435.24
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $55,709
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$29,080.2
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,080.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$29,337.88
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $29,080.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State