Search icon

FRESH COUNTRY CAFE LLC - Florida Company Profile

Company Details

Entity Name: FRESH COUNTRY CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH COUNTRY CAFE 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: 17 Nov 2015 (9 years ago)
Document Number: L15000194391
FEI/EIN Number 47-5586319

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

Address: 6834 GALL BLVD., ZEPHYRHILLS, FL, 33542, US
Mail Address: 6834 GALL BLVD., ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS ERICA President 6834 GALL BLVD., ZEPHYRHILLS, FL, 33542
ROJAS ERICA Agent 6834 GALL BLVD., ZEPHYRHILLS, FL, 33542

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011468 SUNCOAST INK EXPIRED 2017-01-31 2022-12-31 - 5553 BRADDOCK DR, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 6834 GALL BLVD., #101, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2019-01-02 6834 GALL BLVD., #101, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 6834 GALL BLVD., #101, ZEPHYRHILLS, FL 33542 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7221788606 2021-03-23 0455 PPS 6834 Gall Blvd Ste 101, Zephyrhills, FL, 33542-2506
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33542-2506
Project Congressional District FL-15
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127127
Forgiveness Paid Date 2022-02-17
5163077306 2020-04-30 0455 PPP 6834 Gall Blvd #101, Zephyrhills, FL, 33542
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94331.25
Loan Approval Amount (current) 94331.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33542-0001
Project Congressional District FL-15
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95216.92
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State