Search icon

ANGYLLS CATERING & COMPANY L.L.C. - Florida Company Profile

Company Details

Entity Name: ANGYLLS CATERING & COMPANY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGYLLS CATERING & COMPANY L.L.C. 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: 14 Oct 2016 (9 years ago)
Document Number: L16000190185
FEI/EIN Number 81-4111270

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

Address: 1248 Harbour Town Drive, Orange Park, FL, 32065, US
Mail Address: 1248 Harbour Town Drive, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON SHAKARA D Manager 1248 Harbour Town Drive, Orange Park, FL, 32065
ROBINSON Dwayne O Agent 1248 Harbour Town Drive, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091360 THE WANDERFULL CHEF ACTIVE 2023-08-04 2028-12-31 - 1075 OAKLEAF PLANTATION PKWAY SUITE 304, #230, ORANGE PARK, FL, 32065
G19000043573 BACK TO EDEN MOBILE FOOD EXPIRED 2019-04-05 2024-12-31 - 709 SWAYING PINE WAY, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 1248 Harbour Town Drive, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2024-04-28 1248 Harbour Town Drive, Orange Park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1248 Harbour Town Drive, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2020-06-28 ROBINSON, Dwayne O -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9048417304 2020-05-01 0491 PPP 709 Swaying Pine Way, DELAND, FL, 32724-8057
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6017.5
Loan Approval Amount (current) 6017.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELAND, VOLUSIA, FL, 32724-8057
Project Congressional District FL-06
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6090.53
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State