Search icon

JAE RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JAE RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAE RESTAURANT GROUP, 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: 04 Oct 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: L06000097048
FEI/EIN Number 205664841

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

Address: 1100 PARK CENTRAL BLVD. SOUTH, SUITE 3300, POMPANO BEACH, FL, 33064, US
Mail Address: 1100 PARK CENTRAL BLVD. SOUTH, SUITE 3300, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001683696 1100 CENTRAL PARK BLVD. SOUTH, UNIT 3300, POMPANO BEACH, FL, 33064 1100 CENTRAL PARK BLVD. SOUTH, UNIT 3300, POMPANO BEACH, FL, 33064 561 997 6002

Filings since 2016-09-06

Form type D
File number 021-270087
Filing date 2016-09-06
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D3EQOE0M7DL693 L06000097048 US-FL GENERAL ACTIVE -

Addresses

Legal C/O PIANIN, RANDY, 1100 PARK CENTRAL BLVD. SOUTH, SUITE 3300, POMPANO BEACH, US-FL, US, 33064
Headquarters 1100 Park Central Boulevard South, Suite 3300, POMPANO BEACH, US-FL, US, 33064

Registration details

Registration Date 2014-03-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-12-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000097048

Key Officers & Management

Name Role Address
Rodriguez Edilberto J Manager 1100 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064
SCHMICKLE MICHAEL L Manager 525 S FLAGLER DR, WEST APLM BEACH, FL, 33401
PIANIN RANDY Agent C/O JAE RESTAURANT GROUP, LLC, POMPANO BEACH, FL, 33064
MERCADO JHONNY Manager 1100 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-09-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 C/O JAE RESTAURANT GROUP, LLC, 1100 PARK CENTRAL BLVD. SOUTH, SUITE 3300, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-03-13 1100 PARK CENTRAL BLVD. SOUTH, SUITE 3300, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2017-03-13 PIANIN, RANDY -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 1100 PARK CENTRAL BLVD. SOUTH, SUITE 3300, POMPANO BEACH, FL 33064 -
MERGER 2015-02-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000149067
LC NAME CHANGE 2014-09-23 JAE RESTAURANT GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001822221 TERMINATED 1000000561724 MIAMI-DADE 2013-12-06 2023-12-26 $ 326.81 STATE OF FLORIDA0005635

Documents

Name Date
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
LC Amendment 2018-09-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-11
Merger 2015-02-09
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5879987009 2020-04-06 0455 PPP 1100 PARK CENTRAL BLVD S STE 3300, POMPANO BEACH, FL, 33064-2211
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 719400
Loan Approval Amount (current) 719400
Undisbursed Amount 0
Franchise Name Wendy's
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-2211
Project Congressional District FL-23
Number of Employees 39
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 725529.68
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State