Search icon

FLORIDA KEYS CATERING, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA KEYS 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: 31 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L15000056906
FEI/EIN Number 47-3909068

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

Address: 103200 OVERSEAS HWY, SUITE 13, KEY LARGO, 33037, UN
Mail Address: 103200 OVERSEAS HWY, SUITE 13, KEY LARGO, 33037, UN
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ CRISTINA Manager 818 s emerald dr, KEY LARGO, FL, 33037
ruiz Cristina Agent 818 s Emerald dr, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041657 CUBAMEX IN THE KEYS ACTIVE 2024-03-25 2029-12-31 - 103200 OVERSEAS HWY STE 13, KEY LARGO, FL, 33037
G22000036914 THE JUICE HOUSE ACTIVE 2022-03-22 2027-12-31 - 103200 OVERSEAS HIGHWAY SUITE 13, KEY LARGO, FL, 33037
G21000049896 G15000062224 ACTIVE 2021-04-12 2026-12-31 - 103200 OVERSEAS HIGHWAY SUITE 13, KEY LARGO, FL, 33037
G15000062224 THE JUICE HOUSE EXPIRED 2015-06-17 2020-12-31 - 103200 OVERSEAS HWY #13, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 103200 OVERSEAS HWY, SUITE 13, KEY LARGO 33037 UN -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 103200 OVERSEAS HWY, SUITE 13, KEY LARGO 33037 UN -
REGISTERED AGENT NAME CHANGED 2023-09-28 ruiz, Cristina -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 818 s Emerald dr, KEY LARGO, FL 33037 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000069528 TERMINATED 1000000914666 MONROE 2022-02-01 2042-02-09 $ 11,009.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000470441 TERMINATED 1000000831519 DADE 2019-07-03 2039-07-10 $ 13,319.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000470458 TERMINATED 1000000831521 DADE 2019-07-03 2029-07-10 $ 452.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000326007 TERMINATED 1000000820933 MONROE 2019-03-29 2029-05-08 $ 395.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000083840 TERMINATED 1000000773236 DADE 2018-02-20 2028-02-28 $ 1,329.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000267338 TERMINATED 1000000740504 MONROE 2017-04-17 2037-05-11 $ 24,280.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000267353 TERMINATED 1000000740506 MONROE 2017-04-17 2027-05-11 $ 1,413.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000088470 LAPSED 15-21005 SP05 COUNTY COURT DADE COUNTY 2016-01-28 2021-01-29 $3,347.71 IRACAR FOOD DISTRIBUTORS, INC., 2134 NW 24TH AVENUE, MIAMI, FLORIDA 33142

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-12-13
REINSTATEMENT 2017-01-14
Florida Limited Liability 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2382657201 2020-04-16 0455 PPP 103200 Overseas Hwy, Key Largo, FL, 33037
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28581.85
Loan Approval Amount (current) 28581.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-0001
Project Congressional District FL-28
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28944.41
Forgiveness Paid Date 2021-08-04
3268308405 2021-02-04 0455 PPS 103200 Overseas Hwy Ste 14, Key Largo, FL, 33037-2827
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40013.4
Loan Approval Amount (current) 40013.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-2827
Project Congressional District FL-28
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40377.36
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State