Search icon

CATERING LINK OF FLORIDA LLC. - Florida Company Profile

Company Details

Entity Name: CATERING LINK OF FLORIDA LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATERING LINK OF FLORIDA 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: 18 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: L14000113971
FEI/EIN Number 47-1763517

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

Address: 2084 ARDEN FOREST PL, FLEMING ISLAND, FL, 32003, US
Mail Address: 2084 ARDEN FOREST PL, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINKENHEIMER JENNIFER R Manager 2084 ARDEN FOREST PL, FLEMING ISLAND, FL, 32003
LINKENHEIMER JENNNIFER R Agent 2084 ARDEN FOREST PL, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 2084 ARDEN FOREST PL, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 2084 ARDEN FOREST PL, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2018-03-15 2084 ARDEN FOREST PL, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2017-01-19 LINKENHEIMER, JENNNIFER R -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2014-09-08 CATERING LINK OF FLORIDA LLC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000631232 ACTIVE 1000001013891 DUVAL 2024-09-19 2034-09-25 $ 2,854.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000631190 TERMINATED 1000001013887 DUVAL 2024-09-19 2044-09-25 $ 71,733.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000417372 TERMINATED 1000000898073 DUVAL 2021-08-16 2031-08-18 $ 674.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000417398 TERMINATED 1000000898075 DUVAL 2021-08-16 2041-08-18 $ 1,692.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000127924 TERMINATED 1000000861523 DUVAL 2020-02-24 2030-02-26 $ 1,450.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000747921 TERMINATED 1000000847839 DUVAL 2019-11-08 2029-11-13 $ 2,926.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000696425 TERMINATED 1000000844501 DUVAL 2019-10-14 2039-10-23 $ 1,589.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000175842 TERMINATED 1000000817966 DUVAL 2019-03-04 2039-03-06 $ 1,096.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-28
REINSTATEMENT 2020-01-27
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2015-04-29
LC Name Change 2014-09-08
Florida Limited Liability 2014-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392407402 2020-05-04 0491 PPP 2084 ARDEN FOREST PL, FLEMING ISLAND, FL, 32003-2306
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52855
Loan Approval Amount (current) 52855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-2306
Project Congressional District FL-04
Number of Employees 10
NAICS code 311999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53340.97
Forgiveness Paid Date 2021-04-08
6316718910 2021-05-01 0491 PPS 460 Salisbury Road, Jacksonville, FL, 32256
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64745.55
Loan Approval Amount (current) 64745.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256
Project Congressional District FL-04
Number of Employees 10
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65261.72
Forgiveness Paid Date 2022-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State