Search icon

CASSELBERRY FOODS, LLC - Florida Company Profile

Company Details

Entity Name: CASSELBERRY FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASSELBERRY FOODS, 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: 26 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L19000243560
FEI/EIN Number 84-3324322

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

Address: 1006 N 14TH ST, LEESBURG, FL, 34748, US
Mail Address: PO Box 492914, Leesburg, FL, 34749, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEHRIG DAVID Vice President 1006 N 14TH STREET, LEESBURG, FL, 34748
CASALASPRO PASQUALE President 1006 N 14TH STREET, LEESBURG, FL, 34748
Leger Robert Vice President 1006 N 14TH ST, LEESBURG, FL, 34748
Casalaspro Pat Agent 1006 N 14TH ST, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111488 HUNGRY HOWIE'S PIZZA AND SUBS #3004 EXPIRED 2019-10-14 2024-12-31 - 1326 EAST LUMSDEN ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 1006 N 14TH ST, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2022-03-15 1006 N 14TH ST, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2022-03-15 Casalaspro, Pat -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 1006 N 14TH ST, LEESBURG, FL 34748 -
LC AMENDMENT 2021-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-15
LC Amendment 2021-03-15
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-22
Florida Limited Liability 2019-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332007302 2020-05-01 0455 PPP 1326 E. LUMSDEN RD, BRANDON, FL, 33511-6717
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14400
Loan Approval Amount (current) 14400
Undisbursed Amount 0
Franchise Name Hungry Howie's
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANDON, HILLSBOROUGH, FL, 33511-6717
Project Congressional District FL-16
Number of Employees 26
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 14538.8
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State