Search icon

OFF THE MENU CATERING LLC - Florida Company Profile

Company Details

Entity Name: OFF THE MENU CATERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFF THE MENU CATERING 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: 28 Aug 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: L19000220240
FEI/EIN Number 84-3204914

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

Address: 8455 WEATHER VANE CT, JACKSONVILLE, FL, 32244-6409
Mail Address: 8455 WEATHER VANE CT, JACKSONVILLE, FL, 32244-6409
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNSEND SAMONE Authorized Member 8455 WEATHER VANE CT, JACKSONVILLE, FL, 322446409
TOWNSEND SAMONE V Agent 8455 WEATHER VANE CT, JACKSONVILLE, FL, 322446409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000167900 ACTIVE 1000000919180 DUVAL 2022-03-30 2042-04-05 $ 1,287.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3709267700 2020-05-01 0491 PPP 8455 weather vane ct, Jacksonville, FL, 32244
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42374.59
Loan Approval Amount (current) 42374.59
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 Jacksonville, DUVAL, FL, 32244-0300
Project Congressional District FL-04
Number of Employees 10
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42729.84
Forgiveness Paid Date 2021-03-05
8796888302 2021-01-30 0491 PPS Argyle Forest Blvd # 6001, Jacksonville, FL, 32244-8905
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60819.5
Loan Approval Amount (current) 60819.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-8905
Project Congressional District FL-04
Number of Employees 10
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61162.45
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State