Search icon

A FRESH CONNECTION CATERING LLC - Florida Company Profile

Company Details

Entity Name: A FRESH CONNECTION CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A FRESH CONNECTION CATERING 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: 06 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L15000002047
FEI/EIN Number 47-2747290

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

Address: 7097 30th Ave N., St. Petersburg, FL, 33707, US
Mail Address: 10529 ALVARADO COURT, SEMINOLE, FL, 33772, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRATHER LISA Manager 10529 ALVARADO COURT, SEMINOLE, FL, 33772
Corey William JBoD Manager 10529 ALVARADO COURT, SEMINOLE, FL, 33772
PRATHER LISA C Agent 7097 30th Ave N., St. Petersburg, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000152946 FLORIDA CHEFS WORKSHOP ACTIVE 2023-12-16 2028-12-31 - 7097 30TH AVE N, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-11 7097 30th Ave N., St. Petersburg, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 7097 30th Ave N., St. Petersburg, FL 33707 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 7097 30th Ave N., St. Petersburg, FL 33707 -
REINSTATEMENT 2017-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-01 - -
REGISTERED AGENT NAME CHANGED 2016-12-01 PRATHER, LISA C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000161539 ACTIVE 1000000949618 PINELLAS 2023-04-10 2043-04-12 $ 7,444.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000100933 ACTIVE 1000000945614 PINELLAS 2023-03-01 2043-03-08 $ 66,411.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000039552 TERMINATED 1000000941892 PINELLAS 2023-01-20 2043-01-25 $ 9,023.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000116956 TERMINATED 1000000916811 PINELLAS 2022-02-21 2042-03-09 $ 16,622.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000632681 TERMINATED 1000000909696 PINELLAS 2021-12-03 2041-12-08 $ 6,121.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000524375 TERMINATED 1000000903994 PINELLAS 2021-10-07 2041-10-13 $ 5,454.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-11-15
REINSTATEMENT 2016-12-01
Florida Limited Liability 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5306557208 2020-04-27 0455 PPP 30TH AVE, SAINT PETERSBURG, FL, 33710-3045
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2110
Loan Approval Amount (current) 2110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT PETERSBURG, PINELLAS, FL, 33710-3045
Project Congressional District FL-13
Number of Employees 1
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2145.93
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State