Search icon

EASY RESTAURANT GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

EASY 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: 08 Dec 2010 (15 years ago)
Document Number: L10000126138
FEI/EIN Number 274187622

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

Address: 1925 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Mail Address: 1925 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKLAVENITIS DIMITRIOS Manager 8363 NW 40TH AVE, COOPER CITY, FL, 33024
SKLAVENITIS DIMITRIOS Agent 8363 NW 40TH ST, COOPER CITY, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069205 THE GREEK JOINT ACTIVE 2014-07-03 2029-12-31 - 4000 HOLLYWOOD BOULEVARD, STE. 725-S, HOLLYWOOD, FL, 33021
G10000112398 THE BIG EASY BAR AND GRILL EXPIRED 2010-12-09 2015-12-31 - 1926 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 8363 NW 40TH ST, COOPER CITY, FL 33024 -
REGISTERED AGENT NAME CHANGED 2014-02-19 SKLAVENITIS, DIMITRIOS -
CHANGE OF PRINCIPAL ADDRESS 2011-06-15 1925 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-06-15 1925 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
134300.00
Total Face Value Of Loan:
134300.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
95900.00
Total Face Value Of Loan:
95900.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134300
Current Approval Amount:
134300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135993.67
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95900
Current Approval Amount:
95900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97136.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State