Search icon

4R RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

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

4R 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: 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: 02 Feb 2010 (15 years ago)
Document Number: L10000012085
FEI/EIN Number 272064689

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

Mail Address: 210 PARK AVENUE N, WINTER PARK, FL, 32789, US
Address: 210 PARK AVENUE N., 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 PARK AVENUE N, WINTER PARK, FL, 32789
BRUCE JAMES A Chief Financial Officer 210 N. Park Avenue, Winter Park, FL, 32789
PALERMO JEFF OPER 210 PARK AVENUE N., WINTER PARK, FL, 32789
Lowman William RJr. ESQ Agent 1000 Legions Place, Suite 1700, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062389 4 RIVERS SMOKEHOUSE ACTIVE 2016-06-24 2026-12-31 - 210 PARK AVENUE NORTH, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-13 Lowman, William R, Jr. ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1000 Legions Place, Suite 1700, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 210 PARK AVENUE N., WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-04-15 210 PARK AVENUE N., WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-07-12
AMENDED ANNUAL REPORT 2016-04-26

USAspending Awards / Financial Assistance

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:
708300.00
Total Face Value Of Loan:
708300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
708300
Current Approval Amount:
708300
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
716198.03

Date of last update: 02 Jun 2025

Sources: Florida Department of State