Search icon

THE MILL RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: THE MILL RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MILL RESTAURANT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000192615
FEI/EIN Number 47-3538522

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

Address: 200 CENTRAL AVE, 100, SAINT PETERSBURG, FL, 33701
Mail Address: 200 CENTRAL AVE, 100, SAINT PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN JASON W Manager 200 CENTRAL AVE SUITE 100, ST. PETERSBURG, FL, 33701
DORSEY TED Manager 200 CENTRAL AVE SUITE 100, SAINT PETERSBURG, FL, 33701
Covault Corp Agent 1205 N FRANKLIN ST SUITE 327, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-24 - -
REGISTERED AGENT NAME CHANGED 2021-11-24 Covault Corp -
REGISTERED AGENT ADDRESS CHANGED 2021-11-24 1205 N FRANKLIN ST SUITE 327, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000250829 ACTIVE 1000000954447 PINELLAS 2023-05-24 2043-06-02 $ 46,961.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000037408 ACTIVE 1000000941508 PINELLAS 2023-01-17 2043-01-25 $ 46,435.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000373060 ACTIVE 1000000929870 PINELLAS 2022-07-29 2042-08-02 $ 49,308.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000359564 ACTIVE 1000000929100 PINELLAS 2022-07-20 2042-07-27 $ 101,313.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000070609 ACTIVE 1000000915204 PINELLAS 2022-02-02 2042-02-09 $ 3,628.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000063416 TERMINATED 1000000876396 PINELLAS 2021-02-08 2041-02-10 $ 13,019.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J20000386116 ACTIVE 20-004677-CI PINELLAS COUNTY CIRCUIT COURT 2020-11-17 2025-12-01 $42,940.01 ELEASE FUNDING, INC., 550 FIRST AVENUE NORTH, ST. PETERSBURG, FL 33701
J19000806669 TERMINATED 1000000851332 PINELLAS 2019-12-09 2039-12-11 $ 29,186.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000762755 TERMINATED 1000000848542 PINELLAS 2019-11-12 2039-11-20 $ 1,678.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2022-10-18
REINSTATEMENT 2021-11-24
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-05-11
Florida Limited Liability 2014-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9058188503 2021-03-12 0455 PPS 200 Central Ave Ste 100, St Petersburg, FL, 33701-3577
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448000
Loan Approval Amount (current) 448000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3577
Project Congressional District FL-14
Number of Employees 48
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 453240.99
Forgiveness Paid Date 2022-05-18
1321847310 2020-04-28 0455 PPP 200 CENTRAL AVE Suite 100, SAINT PETERSBURG, FL, 33701-3577
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320000
Loan Approval Amount (current) 320000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3577
Project Congressional District FL-14
Number of Employees 48
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322700.27
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State