Search icon

PARK TAVERN LLC - Florida Company Profile

Company Details

Entity Name: PARK TAVERN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARK TAVERN 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: 21 Dec 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jul 2011 (14 years ago)
Document Number: L10000130220
FEI/EIN Number 45-2744109

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

Address: 32 SOUTHEAST SECOND AVE, DELRAY BEACH, FL, US
Mail Address: 428 E ATLANTIC AVENUE, DELRAY BEACH, FL, 33483, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLUSCIO BRANDON Managing Member 428 E ATLANTIC AVENUE, DELRAY BEACH, FL, 33483
ALBE BRIAN Managing Member 428 E ATLANTIC AVENUE, DELRAY BEACH, FL, 33483
PIZZO ANTHONY Managing Member 428 E ATLANTIC AVENUE, DELRAY BEACH, FL, 33483
WEINTRAUB PETER B Agent 7700 CONGRESS AVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-02 32 SOUTHEAST SECOND AVE, DELRAY BEACH, FL -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 7700 CONGRESS AVE, SUITE 1110, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 32 SOUTHEAST SECOND AVE, DELRAY BEACH, FL -
LC NAME CHANGE 2011-07-12 PARK TAVERN LLC -
LC NAME CHANGE 2011-04-26 THE DINER, LLC -
LC AMENDMENT AND NAME CHANGE 2011-02-25 SLICE OF DELRAY LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
484656.20
Total Face Value Of Loan:
484646.00
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:
519700.00
Total Face Value Of Loan:
519700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
519700
Current Approval Amount:
519700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
523973.09
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
484656.2
Current Approval Amount:
484646
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
489559.77

Date of last update: 01 Jun 2025

Sources: Florida Department of State