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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State