Search icon

Z & R, LLC - Florida Company Profile

Company Details

Entity Name: Z & R, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Z & R, 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: 03 Aug 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L05000076221
FEI/EIN Number 203349653

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

Mail Address: 800 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441, US
Address: 399 SE MIZNER BLVD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GR RESTAURANT MANAGEMENT, LLC Managing Member
GR RESTAURANT MANAGEMENT, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104752 GARY RACK'S FARMHOUSE KITCHEN ACTIVE 2014-10-15 2029-12-31 - 800 FAIRWAY DRIVE, SUITE 292, DEERFIELD BEACH, FL, 33441
G14000078547 LITTLE HEN EXPIRED 2014-07-30 2019-12-31 - 1182 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
G14000076169 SKINNY ROOSTER EXPIRED 2014-07-23 2019-12-31 - 1182 E NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
G09000184781 TABLE 42 EXPIRED 2009-12-15 2014-12-31 - 1182 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-08 399 SE MIZNER BLVD, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-06-08 GR Restaurant Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 800 FAIRWAY DRIVE, Ste 292, DEERFIELD BEACH, FL 33441 -
LC STMNT OF RA/RO CHG 2014-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 399 SE MIZNER BLVD, BOCA RATON, FL 33432 -
LC AMENDMENT 2006-01-24 - -

Court Cases

Title Case Number Docket Date Status
Z & R LLC d/b/a Gary Rack's Farmhouse Kitchen, Appellant(s) v. Florida Department of Business and Professional Regulation, Division of Alcoholic Beverages and Tobacco, Appellee(s). 1D2024-2561 2024-10-04 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2024-027350

Parties

Name Z & R, LLC
Role Appellant
Status Active
Representations David Clifford Ashburn
Name Gary Rack's Farmhouse Kitchen
Role Appellant
Status Active
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Joseph Yauger Whealdon, III
Name Division of Alcoholic Beverages and Tobacco
Role Appellee
Status Active
Name DBPR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Z & R LLC
Docket Date 2024-10-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Z & R LLC

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8483568408 2021-02-13 0455 PPS 399 SE Mizner Blvd, Boca Raton, FL, 33432-6004
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305718
Loan Approval Amount (current) 305718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-6004
Project Congressional District FL-23
Number of Employees 31
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 307824.06
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State