Search icon

TAVISTOCK TOWN CENTRE RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: TAVISTOCK TOWN CENTRE RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAVISTOCK TOWN CENTRE RESTAURANTS, 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: 04 Feb 2015 (10 years ago)
Document Number: L15000021980
FEI/EIN Number 81-1746029

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

Address: 6900 Tavistock Lakes Blvd., Suite 230, ORLANDO, FL, 32827, US
Mail Address: 6900 Tavistock Lakes Blvd., Suite 230, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beucher Nicholas FIII Manager 6900 Tavistock Lakes Blvd., Suite 200, Orlando, FL, 32827
Walker Gregory Manager 6900 Tavistock Lakes Blvd., ORLANDO, FL, 32827
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 6900 Tavistock Lakes Blvd., Suite 230, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2022-04-13 6900 Tavistock Lakes Blvd., Suite 230, ORLANDO, FL 32827 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1898128710 2021-03-27 0491 PPS 4705 S Apopka Vineland Rd Ste 210, Orlando, FL, 32819-3150
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256092
Loan Approval Amount (current) 256092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-3150
Project Congressional District FL-10
Number of Employees 82
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258546.21
Forgiveness Paid Date 2022-03-10
1999637103 2020-04-10 0491 PPP 4705 South Apopka Vineland Road, ORLANDO, FL, 32819-3102
Loan Status Date 2022-04-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 416262
Loan Approval Amount (current) 416262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-3102
Project Congressional District FL-10
Number of Employees 82
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424182.54
Forgiveness Paid Date 2022-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State