Search icon

CALIENTE CRAVINGS LLC - Florida Company Profile

Company Details

Entity Name: CALIENTE CRAVINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALIENTE CRAVINGS 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: 02 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000056330
FEI/EIN Number 82-4626965

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

Address: 9812 48th Ave N, St Petersburg, FL, 33708, US
Mail Address: 9812 48th Ave N, St Petersburg, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRASSO MICHAEL Authorized Member 9812 48th Ave N, St Petersburg, FL, 33708
GRASSO MICHAEL Agent 9812 48th Ave N, St Petersburg, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153177 BIGDAWG CATERING COMPANY ACTIVE 2021-11-16 2026-12-31 - 9812 48TH AVE N, SAINT PETERSBURG, FL, 33708
G18000057969 MIKE'S BIG DAWGS EXPIRED 2018-05-11 2023-12-31 - 10037 BRADWELL PL, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-19 - -
REGISTERED AGENT NAME CHANGED 2021-01-19 GRASSO, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9812 48th Ave N, St Petersburg, FL 33708 -
CHANGE OF MAILING ADDRESS 2019-04-30 9812 48th Ave N, St Petersburg, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9812 48th Ave N, St Petersburg, FL 33708 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000336226 TERMINATED 1000000893251 HILLSBOROU 2021-06-25 2041-07-07 $ 1,262.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000171858 TERMINATED 1000000816918 HILLSBOROU 2019-02-27 2039-03-06 $ 93.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-01-19
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8478878500 2021-03-10 0455 PPS 9812 48th Ave N, Saint Petersburg, FL, 33708-3620
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3909.17
Loan Approval Amount (current) 3909.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33708-3620
Project Congressional District FL-13
Number of Employees 1
NAICS code 454390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3931.32
Forgiveness Paid Date 2021-10-06
1143367805 2020-05-01 0455 PPP 9812 48TH AVE, SAINT PETERSBURG, FL, 33708
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33708-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3802.5
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State