Search icon

CORPORATE CATERERS FRANCHISOR, LLC - Florida Company Profile

Company Details

Entity Name: CORPORATE CATERERS FRANCHISOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORPORATE CATERERS FRANCHISOR, 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: 04 Aug 2017 (8 years ago)
Document Number: L17000166785
FEI/EIN Number 82-2476008

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

Address: 10631 N. Kendall Dr., MIAMI, FL, 33176, US
Mail Address: 10631 N. Kendall Dr., MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALTON GREG Manager 10631 N. Kendall Dr., MIAMI, FL, 33176
Halton Greg Agent 10631 N. Kendall Dr., MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099588 CORPORATE CATERERS ACTIVE 2022-08-23 2027-12-31 - 10631 N. KENDALL DRIVE, #220, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 10631 N. Kendall Dr., 220, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-02-03 10631 N. Kendall Dr., 220, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 10631 N. Kendall Dr., 220, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2018-04-13 Halton, Greg -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7958647009 2020-04-08 0455 PPP 13335 SW 124TH ST STE 201, MIAMI, FL, 33186-6418
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 231878.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33186-6418
Project Congressional District FL-28
Number of Employees 23
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233610.8
Forgiveness Paid Date 2021-01-25
2604618704 2021-03-30 0455 PPS 12105 SW 130th St Ste 204, Miami, FL, 33186-5260
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324629
Loan Approval Amount (current) 324629
Undisbursed Amount 0
Franchise Name Help-U-Sell
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33186-5260
Project Congressional District FL-28
Number of Employees 21
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281009.34
Forgiveness Paid Date 2022-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State