Search icon

JAMAICAN TASTEE PATTIES DISTRIBUTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMAICAN TASTEE PATTIES DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMAICAN TASTEE PATTIES DISTRIBUTION, 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: 10 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2018 (7 years ago)
Document Number: L16000049641
FEI/EIN Number 81-1871099

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

Address: 18667 SW 107 Avenue, CUTLER BAY, FL, 33157, US
Mail Address: 13320 SW 132ND, MIAMI, FL, 33186, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LANCELOT Agent 13320 SW 132ND, MIAMI, FL, 33186
WILLIAMS LANCELOT Manager 13220 SW 132ND AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-14 18667 SW 107 Avenue, CUTLER BAY, FL 33157 -
LC AMENDMENT 2018-11-16 - -
CHANGE OF MAILING ADDRESS 2018-11-16 18667 SW 107 Avenue, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2018-11-16 WILLIAMS, LANCELOT -
LC AMENDMENT AND NAME CHANGE 2016-05-31 JAMAICAN TASTEE PATTIES DISTRIBUTION, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-26
LC Amendment 2018-11-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
LC Amendment and Name Change 2016-05-31

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51700.00
Total Face Value Of Loan:
51700.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
600.00
Total Face Value Of Loan:
600.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
600
Current Approval Amount:
600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
603.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State