Search icon

BAGATELA CATERING LLC - Florida Company Profile

Company Details

Entity Name: BAGATELA CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAGATELA CATERING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000111039
FEI/EIN Number 82-1690355

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

Address: 2510 fillmore st, HOLLYWOOD, FL, 33020, US
Mail Address: 2510 fillmore st, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAS SOUSA OTILIA Manager 2510 fillmore st, HOLLYWOOD, FL, 33020
SOUSA INES M Agent 2510 fillmore st, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-08 SOUSA, INES MARIA -
CHANGE OF MAILING ADDRESS 2019-04-26 2510 fillmore st, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-07 2510 fillmore st, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-07 2510 fillmore st, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000757003 ACTIVE 1000001020475 BROWARD 2024-11-19 2044-11-27 $ 4,125.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000632453 ACTIVE 1000001014070 BROWARD 2024-09-20 2044-09-25 $ 22,241.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000350314 ACTIVE 1000000959894 BROWARD 2023-07-24 2043-07-26 $ 3,299.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-10-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-09-07
Florida Limited Liability 2017-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2481137400 2020-05-06 0455 PPP 2510 FILLMORE ST, HOLLYWOOD, FL, 33020-4308
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7526
Loan Approval Amount (current) 7526
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-4308
Project Congressional District FL-25
Number of Employees 2
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 7592.39
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State