Search icon

CALI COFFEE LLC - Florida Company Profile

Company Details

Entity Name: CALI COFFEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALI COFFEE 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: 20 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: L16000136025
FEI/EIN Number 81-3289091

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

Mail Address: 10190 SW 5th Street, Plantation, FL, 33324, US
Address: 2650 N 29th Avenue, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ROSE Manager 2650 N 29th Avenue, Hollywood, FL, 33020
Avera Craig E Manager 2650 N 29th Avenue, Hollywood, FL, 33020
AVERA CRAIG E Agent 10190 SW 5th Street, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 10190 SW 5th St, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-01-22 2650 N 29th Avenue, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 10190 SW 5th Street, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2650 N 29th Avenue, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-09-29 AVERA, CRAIG E -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000416131 TERMINATED 1000000962949 BROWARD 2023-08-29 2033-09-06 $ 478.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-29
LC Amendment 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1443817702 2020-05-01 0455 PPP 2650 N 29TH AVE, HOLLYWOOD, FL, 33020
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35907
Loan Approval Amount (current) 35907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 15
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36235.43
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State