Search icon

SAM'S CATERING COMPANY, LLC

Company Details

Entity Name: SAM'S CATERING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Aug 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L17000181965
FEI/EIN Number N/A
Address: 1217 Trinity Woods Lane, Maitland, FL 32751
Mail Address: 486 Center Pointe Circle, Apt 340, Altamonte Springs, FL 32701
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Chatah, Haissam Agent 1217 Trinity Woods Lane, Maitland, FL 32751

Authorized Member

Name Role Address
CHATAH, HAIASSAM S Authorized Member 486 Center Pointe Circle, Apt 340 Altamonte Springs, FL 32701

Manager

Name Role Address
CHATAH, HAISSAM S Manager 486 Center Pointe Circle, Altamonte Springs, FL 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 1217 Trinity Woods Lane, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2022-03-01 1217 Trinity Woods Lane, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 1217 Trinity Woods Lane, Maitland, FL 32751 No data
REINSTATEMENT 2019-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-23 Chatah, Haissam No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-04-23
Florida Limited Liability 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389978502 2021-02-18 0491 PPS 1002 S Sweetwater Blvd, Longwood, FL, 32779-3433
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16838.68
Loan Approval Amount (current) 16838.68
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 Longwood, SEMINOLE, FL, 32779-3433
Project Congressional District FL-07
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16993.23
Forgiveness Paid Date 2022-01-21
3582307309 2020-04-29 0491 PPP 1002 South Sweetwater Blvd, Longwood, FL, 32779
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12027.63
Loan Approval Amount (current) 12027.63
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 Longwood, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 3
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12111
Forgiveness Paid Date 2021-01-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State