Search icon

CORPORATE CATERERS WPB, LLC - Florida Company Profile

Company Details

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

CORPORATE CATERERS WPB, 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: 06 Dec 2018 (6 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: L18000281654
FEI/EIN Number 82-2805348

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-07 - -
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 -
LC DISSOCIATION MEM 2020-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-01
CORLCDSMEM 2020-11-03
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-01-16
Florida Limited Liability 2018-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1951347100 2020-04-10 0455 PPP 150 N US HIGHWAY 1, TEQUESTA, FL, 33469-2769
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) 27300
Loan Approval Amount (current) 27300
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, 33186-7515
Project Congressional District FL-28
Number of Employees 7
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 27497.92
Forgiveness Paid Date 2021-01-11
1051408803 2021-04-09 0455 PPS 12105 SW 130th St Ste 204, Miami, FL, 33186-5234
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) 35325
Loan Approval Amount (current) 35325
Undisbursed Amount 0
Franchise Name Corporate Caterers
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, 33186-5234
Project Congressional District FL-28
Number of Employees 6
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 -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State