Search icon

LILLY CATERING & EVENTS, LLC

Company Details

Entity Name: LILLY CATERING & EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Jun 2015 (10 years ago)
Document Number: L15000095465
FEI/EIN Number 47-4178791
Mail Address: 412 Marbella Drive, North Palm Beach, FL 33403
Address: 3660 Rca Blvd, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Briguglio, Rodney P Agent 412 Marbella Dr, Jupiter, FL 33458

Authorized Member

Name Role Address
Briguglio, Rodney Authorized Member 412 Marbella Drive, North Palm Beach, FL 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039860 LILLY AT ARCADIA ACTIVE 2024-03-20 2029-12-31 No data 412 MARBELLA DR., NPB, FL. 33403, N PALM BEACH, FL, 33403
G24000012004 LILLY EVENT MANAGEMENT ACTIVE 2024-01-22 2029-12-31 No data 412 MARBELLA DR., NPB, FL. 33403, N PALM BEACH, FL, 33403
G20000069732 THE GRILL AT LILLY CATERING ACTIVE 2020-06-20 2025-12-31 No data 10070 W INDIANTOWN ROAD, JUPITER, FL, 33478
G16000105016 LILLY'S TABLE EXPIRED 2016-09-26 2021-12-31 No data 105 ADOBE CIRCLE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 3660 Rca Blvd, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2024-01-12 Briguglio, Rodney P No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 412 Marbella Dr, Jupiter, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 412 Marbella Drive, North Palm Beach, FL 33403 No data
CHANGE OF MAILING ADDRESS 2023-01-23 412 Marbella Drive, North Palm Beach, FL 33403 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000034629 TERMINATED 1000000768821 PALM BEACH 2018-01-10 2038-01-24 $ 1,802.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000666083 TERMINATED 1000000759998 PALM BEACH 2017-10-25 2037-12-13 $ 1,146.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000506032 TERMINATED 1000000750640 PALM BEACH 2017-07-19 2037-08-31 $ 3,817.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9496847308 2020-05-02 0455 PPP 5127 CORBEL LAKE WAY, BOYNTON BEACH, FL, 33437-1696
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3206
Loan Approval Amount (current) 3206
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33437-1696
Project Congressional District FL-22
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3232.18
Forgiveness Paid Date 2021-02-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State