Search icon

FOOD DESIGNER LLC - Florida Company Profile

Company Details

Entity Name: FOOD DESIGNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOOD DESIGNER 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: 28 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L17000161090
FEI/EIN Number 82-2316015

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

Address: 1620 NE 205 Terrace, Miami, FL, 33179, US
Mail Address: 21190 MAINSAIL CIR A13, AVENTURA, FL, 33180, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CODRON SALVATORE E Manager 21190 MAINSAIL CIR A13, AVENTURA, FL, 33180
CODRON SALVATORE E Agent 21190 MAINSAIL CIR A13, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046546 CHICKEN IN A BUCKET CO. ACTIVE 2020-04-28 2025-12-31 - 21190 MAINSAIL CIRCLE, #A13, AVENTURA, FL, 33180
G20000046550 SCHOOLICIOUS LUNCH ACTIVE 2020-04-28 2025-12-31 - 21190 MAINSAIL CIRCLE, #A13, AVENTURA, FL, 33180
G20000046551 SUSHI ADDICTS EXPRESS ACTIVE 2020-04-28 2025-12-31 - 21190 MAINSAIL CIRCLE, #A13, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 CODRON, SALVATORE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 1620 NE 205 Terrace, Miami, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000008138 TERMINATED 1000000911500 BROWARD 2021-12-20 2042-01-05 $ 2,336.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3480918702 2021-03-31 0455 PPS 1620 NE 205th Ter, Miami, FL, 33179-2110
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86254
Loan Approval Amount (current) 86254
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2110
Project Congressional District FL-24
Number of Employees 4
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86742.39
Forgiveness Paid Date 2021-10-27
4543857301 2020-04-29 0455 PPP 1620 NE 205th terr, Miami, FL, 33179
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61610.17
Loan Approval Amount (current) 61610.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 13
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60631.81
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State