Search icon

WARREN RESTAURANTS LLC

Company Details

Entity Name: WARREN RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L10000017183
FEI/EIN Number 271926372
Address: 5414 DEEP LAKE ROAD, OVIEDO, FL, 32765
Mail Address: 5414 DEEP LAKE ROAD, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
WARREN COREY A Manager 5414 DEEP LAKE ROAD, OVIEDO, FL, 32765

Secretary

Name Role Address
WARREN COREY A Secretary 5414 DEEP LAKE ROAD, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034574 DICKEY'S BARBECUE PIT #114 EXPIRED 2011-04-07 2016-12-31 No data 4514 COLE AVENUE, 1100, DALLAS, TX, 75205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-04-18 5414 DEEP LAKE ROAD, OVIEDO, FL 32765 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000858051 ACTIVE 1000000484916 SEMINOLE 2013-04-16 2033-05-03 $ 874.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J16000767073 ACTIVE 1000000405079 SEMINOLE 2012-11-27 2036-12-08 $ 527.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000331002 TERMINATED 1000000261673 SEMINOLE 2012-04-16 2032-05-02 $ 7,478.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-07-25
Florida Limited Liability 2010-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7380868407 2021-02-11 0491 PPP 414B Reid Ave, Port St Joe, FL, 32456-1828
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80079.97
Loan Approval Amount (current) 80079.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Joe, GULF, FL, 32456-1828
Project Congressional District FL-02
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80525.35
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State