Search icon

OVEN 201 EAST ATLANTIC, LLC - Florida Company Profile

Company Details

Entity Name: OVEN 201 EAST ATLANTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OVEN 201 EAST ATLANTIC, 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: 24 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L09000028774
FEI/EIN Number 80-0374311

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

Address: 2000 PGA Blvd, Palm Beach Gardens, FL, 33408, US
Mail Address: 2000 PGA bLVD, Palm Beach Gardens, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTAURANT DEVELOPMENT GROUP, LLC Agent -
ROSATTI ANGELA Manager 2000 PGA Blvd, Palm Beach Gardens, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015571 THE OFFICE ACTIVE 2020-02-03 2025-12-31 - 105 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408
G14000064557 THE OFFICE EXPIRED 2014-06-23 2019-12-31 - 105 US HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2000 PGA Blvd, Suite 4440, Palm Beach Gardens, FL 33408 -
CHANGE OF MAILING ADDRESS 2023-03-10 2000 PGA Blvd, Suite 4440, Palm Beach Gardens, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2000 PGA Blvd, Suite 4440, Palm Beach Gardens, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-04-07 Restaurant Development Group -
LC AMENDMENT 2019-07-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-16
LC Amendment 2019-07-15
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6013187205 2020-04-27 0455 PPP 105 US HWY 1, NORTH PALM BEACH, FL, 33408-5401
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410800
Loan Approval Amount (current) 410800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-5401
Project Congressional District FL-21
Number of Employees 77
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 415033.52
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State