Search icon

421 RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 421 RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

421 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: 24 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Oct 2010 (15 years ago)
Document Number: L10000099952
FEI/EIN Number 320318863

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

Address: 400 AIRPORT AVE. E., VENICE, FL, 34285, US
Mail Address: 400 AIRPORT AVE. E., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOULAY DEBRA L Manager 920 Cooper St, VENICE, FL, 34285
Howie Julie Auth 400 AIRPORT AVE. E., VENICE, FL, 34285
DUBOULAY DEBRA L Agent 400 AIRPORT AVE. E., VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002017 SIMPLY CUPCAKES OF SARASOTA EXPIRED 2011-01-04 2016-12-31 - 400 E. AIRPORT AVE, VENICE, FL, 34285
G10000099529 SUNCOAST CAFE' EXPIRED 2010-10-29 2015-12-31 - 400 AIRPORT AVE E, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
LC AMENDMENT 2010-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-29 400 AIRPORT AVE. E., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2010-10-29 400 AIRPORT AVE. E., VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-29 400 AIRPORT AVE. E., VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000698306 TERMINATED 1000000844837 SARASOTA 2019-10-16 2039-10-23 $ 1,240.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000463115 TERMINATED 1000000832184 SARASOTA 2019-07-01 2039-07-03 $ 2,846.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000132306 TERMINATED 1000000816085 SARASOTA 2019-02-14 2039-02-20 $ 6,154.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000508655 TERMINATED 1000000789950 SARASOTA 2018-07-12 2038-07-18 $ 7,708.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9800037002 2020-04-09 0455 PPP 400 AIRPORT AVE, E, VENICE, FL, 34285-4007
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36344.52
Loan Approval Amount (current) 36344.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-4007
Project Congressional District FL-17
Number of Employees 11
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36823.47
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State