Search icon

FRESH MADE KITCHEN RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

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

FRESH MADE KITCHEN 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: 12 Nov 2014 (10 years ago)
Document Number: L14000175406
FEI/EIN Number 47-2312182

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

Address: 1305 Cleveland Ave, Wildwood, FL, 34785, US
Mail Address: PO Box 1227, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karimipour Farhad President 734 Rugby Street, Orlando, FL, 32804
Kearns William Manager 734 Rugby Street, Orlando, FL, 32804
Nisbett Joseph Manager 734 Rugby Street, Orlando, FL, 32804
NISBETT JOE Agent 1305 Cleveland Ave, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1305 Cleveland Ave, B1, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1305 Cleveland Ave, B1, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2022-04-27 1305 Cleveland Ave, B1, Wildwood, FL 34785 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6574487005 2020-04-07 0491 PPP 603 CLEVELAND AVE, WILDWOOD, FL, 34785-3808
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2059700
Loan Approval Amount (current) 2059700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDWOOD, SUMTER, FL, 34785-3808
Project Congressional District FL-11
Number of Employees 279
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2083513.52
Forgiveness Paid Date 2021-06-11
7650078407 2021-02-12 0491 PPS 734 Rugby St, Orlando, FL, 32804-4969
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-4969
Project Congressional District FL-10
Number of Employees 242
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2009315.07
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State