Search icon

FRESH FOODS LLC

Company Details

Entity Name: FRESH FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Feb 2015 (10 years ago)
Date of dissolution: 18 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: L15000034759
FEI/EIN Number 37-1778371
Address: 2500 MAITLAND CENTER PARKWAY, SUITE 110, MAITLAND, FL 32751
Mail Address: PO BOX 771936, Orlando, FL 32877
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CARMONA, LOURDES A Agent 2500 MAITLAND CENTER PKWY, SUITE 110, MAITLAND, FL 32751

Authorized Member

Name Role Address
CARMONA, LOURDES A Authorized Member 2500 MAITLAND CENTER PARKWAY, SUITE 110 MAITLAND, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062502 PARK CENTER CAFE ACTIVE 2020-06-04 2025-12-31 No data 2500 MAITLAND CENTER PKWY, SUITE 110, MAITLAND, FL, 32751
G16000033741 NEW YORK DELI CAFE EXPIRED 2016-04-03 2021-12-31 No data 500 WINDERLEY PL, SUITE 109, MAITLAND, FL, 32751
G15000020891 TASTY DELI CAFE EXPIRED 2015-02-26 2020-12-31 No data 500 WINDERLEY PL, SUITE 109, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 No data No data
CHANGE OF MAILING ADDRESS 2023-04-25 2500 MAITLAND CENTER PARKWAY, SUITE 110, MAITLAND, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 2500 MAITLAND CENTER PKWY, SUITE 110, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 2500 MAITLAND CENTER PARKWAY, SUITE 110, MAITLAND, FL 32751 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-13
Florida Limited Liability 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5009048502 2021-02-26 0491 PPS 2500 Maitland Center Pkwy Ste 110, Maitland, FL, 32751-4165
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9061.5
Loan Approval Amount (current) 9061.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-4165
Project Congressional District FL-10
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9133.25
Forgiveness Paid Date 2021-12-14
8740327804 2020-06-06 0491 PPP 2500 Maitland Center Pkwy 110, maitland, FL, 32751-4101
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6472.5
Loan Approval Amount (current) 6472.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address maitland, ORANGE, FL, 32751-4101
Project Congressional District FL-10
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6531.55
Forgiveness Paid Date 2021-05-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State