Search icon

SYLS CHOP HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: SYLS CHOP HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYLS CHOP HOUSE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000002717
FEI/EIN Number 204074133

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

Address: 3583 MCGREGOR BOULEVARD, FORT MYERS, FL, 33901, US
Mail Address: 3583 MCGREGOR BOULEVARD, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEKOL ROBERT M Manager 3583 MCGREGOR BLVD, FORT MYERS, FL, 33901
Sean Hayes M Manager 3583 MCGREGOR BOULEVARD, FORT MYERS, FL, 33901
Pekol Robert J Member 3583 MCGREGOR BOULEVARD, FORT MYERS, FL, 33901
Mark Sheets Agent 13411 Seaside Harbour Drive, North Fort Myers, FL, 33903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096351 EDISON RESTAURANT BAR & BANQUET OF FORT MYERS EXPIRED 2012-10-02 2017-12-31 - 3583 MCGREGOR BLVD, FORT MYERS, FL, 33901
G12000062092 THE EDISON RESTAURANT BAR & BANQUETS EXPIRED 2012-06-21 2017-12-31 - 3583 MCGREGOR BLVD., FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 13411 Seaside Harbour Drive, North Fort Myers, FL 33903 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Mark , Sheets -
LC AMENDMENT 2017-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-10 3583 MCGREGOR BOULEVARD, FORT MYERS, FL 33901 -
REINSTATEMENT 2010-12-10 - -
CHANGE OF MAILING ADDRESS 2010-12-10 3583 MCGREGOR BOULEVARD, FORT MYERS, FL 33901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000620494 TERMINATED 1000000761406 LEE 2017-10-31 2027-11-07 $ 15,996.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000533253 TERMINATED 1000000673357 LEE 2015-04-15 2035-04-30 $ 18,837.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000597780 TERMINATED 1000000611758 LEE 2014-04-16 2034-05-09 $ 18,850.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000323591 TERMINATED 1000000590123 LEE 2014-03-03 2034-03-13 $ 1,574.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270200
J14000012293 TERMINATED 1000000555147 LEE 2013-12-23 2034-01-03 $ 8,300.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000180320 TERMINATED 1000000129532 LEE 2009-07-06 2030-02-16 $ 8,508.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-25
LC Amendment 2017-11-03
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6516857708 2020-05-01 0455 PPP 3583 MCGREGOR BLVD, FORT MYERS, FL, 33901-7719
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149300
Loan Approval Amount (current) 149300
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 FORT MYERS, LEE, FL, 33901-7719
Project Congressional District FL-19
Number of Employees 38
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150445.32
Forgiveness Paid Date 2021-02-09
9611408308 2021-01-31 0455 PPS 3583 McGregor Blvd, Fort Myers, FL, 33901-7719
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209345
Loan Approval Amount (current) 209345
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 Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-7719
Project Congressional District FL-19
Number of Employees 42
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210520.77
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State