Search icon

SRG CLERMONT, LLC - Florida Company Profile

Company Details

Entity Name: SRG CLERMONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRG CLERMONT, 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: 30 Mar 2015 (10 years ago)
Document Number: L15000055790
FEI/EIN Number 37-1781380

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

Address: 2382 S. US Highway 27, Clermont, FL, 34711, US
Mail Address: 282 Moore Rd, Ocoee, FL, 34761, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SOLOMON RETAIL GROUP, LLC Auth
SOLOMON RETAIL GROUP, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044022 MOE'S SOUTHWEST GRILL EXPIRED 2015-05-01 2020-12-31 - 175 E. ALTAMONTE DR, STE 1040, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 2382 S. US Highway 27, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 282 Moore Rd, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2019-02-02 Solomon Retail Group llc -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 2382 S. US Highway 27, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1632568400 2021-02-02 0491 PPS 2382 s hwy 27, Clermont, FL, 34711
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73979.5
Loan Approval Amount (current) 73979.5
Undisbursed Amount 0
Franchise Name Moe's Southwest Grill
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711
Project Congressional District FL-11
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74794.29
Forgiveness Paid Date 2022-03-14
8909317710 2020-05-01 0491 PPP 175 East Altamonte Drive, Altamonte Springs, FL, 32701
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52842
Loan Approval Amount (current) 52842
Undisbursed Amount 0
Franchise Name Keke's Breakfast Caf�
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53499.27
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State