Entity Name: | JTR WINTER GARDEN RESTAURANT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JTR WINTER GARDEN 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. |
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: | 17 Sep 2010 (15 years ago) |
Date of dissolution: | 29 Sep 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L10000097641 |
FEI/EIN Number |
274369263
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 |
Name | Role | Address |
---|---|---|
4R RESTAURANT GROUP, LLC | Manager | - |
BRUCE JAMES A | Chief Financial Officer | 210 N. Park Avenue, Winter Park, FL, 32789 |
RIVERS JOHN | Manager | 210 N PARK AVE, WINTER PARK, FL, 32789 |
PALERMO JEFF | OPER | 210 N PARK AVE, WINTER PARK, FL, 32789 |
RIVERS JOHN | Agent | 210 NORTH PARK AVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-09-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000152211. MERGER NUMBER 900000218609 |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-06 | 210 NORTH 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 | 2011-03-15 | RIVERS, JOHN | - |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State