Search icon

4R CENTRAL KITCHEN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 4R CENTRAL KITCHEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4R CENTRAL KITCHEN, 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: 22 Jan 2010 (15 years ago)
Document Number: L10000008078
FEI/EIN Number 90-0836934

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

Address: 210 N PARK AVE, WINTER PARK, FL, 32789, US
Mail Address: 210 N PARK AVE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS JOHN T Manager 210 N PARK AVE, WINTER PARK, FL, 32789
BRUCE JAMES A Chief Financial Officer 210 N PARK AVE, WINTER PARK, FL, 32789
PALERMO JEFF OPER 210 N PARK AVE, WINTER PARK, FL, 32789
RIVERS JOHN Agent 210 N PARK AVE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018885 WINGOLOGY ACTIVE 2021-02-08 2026-12-31 - 210 N. PARK AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 210 N PARK AVE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 210 N PARK AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-03-28 210 N PARK AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2011-05-20 RIVERS, JOHN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001186161 TERMINATED 1000000646836 ORANGE 2014-11-18 2024-12-17 $ 18,098.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2016-04-22

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
939535.00
Total Face Value Of Loan:
939535.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
671100.00
Total Face Value Of Loan:
671100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
671100
Current Approval Amount:
671100
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
678564.84
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
939535
Current Approval Amount:
939535
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
944811.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State