Search icon

MATTISON'S CITY GRILLE, LLC - Florida Company Profile

Company Details

Entity Name: MATTISON'S CITY GRILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTISON'S CITY GRILLE, 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: 08 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: L02000026492
FEI/EIN Number 020647907

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

Address: 1 NORTH LEMON AVE., SARASOTA, FL, 34236
Mail Address: 1 NORTH LEMON AVE., SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTISON PAUL R Manager 1 NORTH LEMON AVE., SARASOTA, FL, 34236
MATTISON PAUL Agent 1 NORTH LEMON AVE., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-05 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 MATTISON, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 1 NORTH LEMON AVE., SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1 NORTH LEMON AVE., SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2003-04-28 1 NORTH LEMON AVE., SARASOTA, FL 34236 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4093557100 2020-04-12 0455 PPP 7275 S TAMIAMI TRL, SARASOTA, FL, 34231-5555
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311400
Loan Approval Amount (current) 311400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34231-5555
Project Congressional District FL-17
Number of Employees 53
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 313856.6
Forgiveness Paid Date 2021-02-01
7892758304 2021-01-28 0455 PPS 7275 S Tamiami Trl, Sarasota, FL, 34231-5555
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370951
Loan Approval Amount (current) 370951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-5555
Project Congressional District FL-17
Number of Employees 165
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 373722.83
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State