Search icon

LATTE, INC. - Florida Company Profile

Company Details

Entity Name: LATTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LATTE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Mar 2006 (19 years ago)
Document Number: P06000034261
FEI/EIN Number 204451148

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

Address: 7115 S Boundry Blvd Bldg 565, TAMPA, FL, 33621, US
Mail Address: 3060 Augusta Dr W, Clearwater, FL, 33761, US
ZIP code: 33621
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CHARLENE J President 3060 Augusta Dr W, Clearwater, FL, 33761
SMITH CHARLENE J Agent 3060 Augusta Dr W, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06095900052 CAFFE CHARLE` ACTIVE 2006-04-04 2026-12-31 - 6980 ULMERTON RD UNIT 6F, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-13 7115 S Boundry Blvd Bldg 565, TAMPA, FL 33621 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 3060 Augusta Dr W, Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 7115 S Boundry Blvd Bldg 565, TAMPA, FL 33621 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA481410P0223 2010-08-11 2010-08-27 2010-08-27
Unique Award Key CONT_AWD_FA481410P0223_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4055.59
Current Award Amount 4055.59
Potential Award Amount 4055.59

Description

Title CATERING FOR CENTCOM ASSUMPTION OF COMMAND
NAICS Code 722320: CATERERS
Product and Service Codes S203: FOOD SERVICES

Recipient Details

Recipient LATTE INC
UEI M9RKFSVEF857
Legacy DUNS 782049329
Recipient Address 6980 ULMERTON RD APT 6F, LARGO, PINELLAS, FLORIDA, 337714965, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5835557704 2020-05-01 0455 PPP 6980 ULMERTON RD APT 6F, LARGO, FL, 33771-4965
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80127
Loan Approval Amount (current) 80127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LARGO, PINELLAS, FL, 33771-4965
Project Congressional District FL-13
Number of Employees 17
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80838.26
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State