Search icon

THE GRILL DOCTOR, LLC - Florida Company Profile

Company Details

Entity Name: THE GRILL DOCTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GRILL DOCTOR, 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 Feb 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Mar 2013 (12 years ago)
Document Number: L13000031978
FEI/EIN Number 27-3568925

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

Address: 23269 State Rd 7 Suite 118, Boca Raton, FL, 33428, US
Mail Address: 23269 State Rd 7 Suite 118, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Betancour Pedro A Manager 6252 Northwest 36th Avenue, Coconut Creek, FL, 33073
Coletti Linda Managing Member 6252 Northwest 36th Avenue, Coconut Creek, FL, 33073
COLETTI LINDA Agent 6252 Northwest 36th Avenue, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-13 23269 State Rd 7 Suite 118, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2022-09-13 23269 State Rd 7 Suite 118, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 6252 Northwest 36th Avenue, Coconut Creek, FL 33073 -
LC NAME CHANGE 2013-03-27 THE GRILL DOCTOR, LLC -
CONVERSION 2013-02-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000004351. CONVERSION NUMBER 100000129701

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2468528608 2021-03-15 0455 PPP 2401 N State Road 7, Margate, FL, 33063-5719
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7211
Loan Approval Amount (current) 7211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-5719
Project Congressional District FL-23
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7233.13
Forgiveness Paid Date 2021-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State