Search icon

CACTUS CANTINA OF PENSACOLA, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CACTUS CANTINA OF PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Sep 2014 (11 years ago)
Branch of: CACTUS CANTINA OF PENSACOLA, LLC, ALABAMA (Company Number 000-307-468)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: M14000006493
FEI/EIN Number 465355321

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

Address: 5121 N 12th AVE., PENSACOLA, FL, 32504, US
Mail Address: 939 Commerce Drive, GULF SHORES, AL, 36542, US
ZIP code: 32504
County: Escambia
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
WADE ROBERT A Manager 939 Commerce Drive, GULF SHORES, AL, 36542
Lane Jody L Fina 939 Commerce Drive, GULF SHORES, AL, 36542
Lane Jody L Agent 5121 N 12th AVE., PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-14 5121 N 12th AVE., Ste. 100, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2025-01-14 Lane, Jody L. -
CHANGE OF MAILING ADDRESS 2022-02-02 5121 N 12th AVE., Ste. 100, PENSACOLA, FL 32504 -
REINSTATEMENT 2022-02-02 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 5121 N 12th AVE., Ste. 100, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-23 5121 N 12th AVE., Ste. 100, PENSACOLA, FL 32504 -
REGISTERED AGENT NAME CHANGED 2019-04-06 WADE, BRENDA L. -
REINSTATEMENT 2017-09-29 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-02-02
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-29
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-17

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
273925.08
Total Face Value Of Loan:
273925.08
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
251900.00
Total Face Value Of Loan:
251900.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273925.08
Current Approval Amount:
273925.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
275682.77
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251900
Current Approval Amount:
251900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254419

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State