Search icon

SS CAFE AND CATER LLC - Florida Company Profile

Company Details

Entity Name: SS CAFE AND CATER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SS CAFE AND CATER 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: 18 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000176491
FEI/EIN Number 84-2494455

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

Address: 13220 S BELCHER RD STE 10, LARGO, FL, 33773
Mail Address: 13220 S BELCHER RD STE 10, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIZIS MELODY E Manager 10463 118TH AVE N, LARGO, FL, 33773
TRIZIS PAT GJR Manager 10463 118TH AVE N, LARGO, FL, 33773
TRIZIS PAT Manager 2043 DENMARK ST, CLEARWATER, FL, 33763
TRIZIS MELODY RE Agent 10463 118TH AVE N, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084292 EXECCHEF CATERING EXPIRED 2019-08-09 2024-12-31 - 10901 ROOSEVELT BLVD NORTH, ST.PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 10463 118TH AVE N, LARGO, FL 33773 -
LC AMENDMENT 2019-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 13220 S BELCHER RD STE 10, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2019-11-07 13220 S BELCHER RD STE 10, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2019-11-07 TRIZIS, MELODY R, E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000177905 TERMINATED 1000000985562 PINELLAS 2024-03-20 2044-03-27 $ 2,758.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000133698 TERMINATED 1000000881571 PINELLAS 2021-03-22 2041-03-24 $ 8,100.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-24
LC Amendment 2019-11-07
Florida Limited Liability 2019-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4440258204 2020-08-06 0455 PPP 13220 South Belcher Road Suite 10, Largo, FL, 33773
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3977
Loan Approval Amount (current) 3977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Largo, PINELLAS, FL, 33773-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State