Search icon

JAF RESTAURANT GROUP LLC - Florida Company Profile

Company Details

Entity Name: JAF RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAF 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: 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: 16 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000122516
FEI/EIN Number 475068678

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

Address: 4371 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: 4371 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITES ANGELO Agent 253 BARBADOS DRIVE, JUPITER, FL, 33458
JAF 5 HOLDINGS LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086739 CHECKERS DRIVE IN RESTAURANT EXPIRED 2019-08-16 2024-12-31 - 3276 N 10TH AVE., LAKE WORTH, FL, 33460
G18000071139 CHECKER'S DRIVE IN RESTAURANT EXPIRED 2018-06-25 2023-12-31 - 1782 NW 36TH STREET, MIAMI, FL, 33142
G18000063680 CHECKERS DRIVE IN RESTAURANT EXPIRED 2018-05-30 2023-12-31 - 7850 ROSELAND RD., SEBASTIAN, FL, 32958
G18000063675 CHECKERS DRIVE IN RESTAURANT EXPIRED 2018-05-30 2023-12-31 - 3483 SE FEDERAL HWY., STUART, FL, 34997
G16000135832 CHECKERS DRIVE IN RESTAURANT EXPIRED 2016-12-17 2021-12-31 - 6800 W 12TH AVE, HIALEAH, FL, 33014
G16000135833 CHECKERS DRIVE IN RESTAURANT EXPIRED 2016-12-17 2021-12-31 - 8579 PINES BLVD, PEMBROOKE OINES, FL, 33024
G16000135828 CHECKERS DRIVE IN RESTAURANT EXPIRED 2016-12-17 2021-12-31 - 5605 SE 137TH AVE, MIAMI, FL, 33183
G16000135829 CHECKERS DRIVE IN RESTAURANT EXPIRED 2016-12-17 2021-12-31 - 13625 S DIXIE HWY, MIAMI, FL, 33176
G16000135831 CHECKERS DRIVE IN RESTAURANT EXPIRED 2016-12-17 2021-12-31 - 645 S FEDERAL HIGHWAY, DANIA BEACH, FL, 33004
G16000135834 CHECKERS DRIVE IN RESTAURANT EXPIRED 2016-12-17 2021-12-31 - 1800 163RD STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-12 4371 Northlake Blvd, 204, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2020-09-12 4371 Northlake Blvd, 204, Palm Beach Gardens, FL 33410 -
LC AMENDMENT 2015-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000184392 ACTIVE CACE-21-011778 BROWARD COUNTY 2022-04-14 2027-04-14 $241511.56 645 SOUTH FEDERAL HIGHWAY LLC, 170 NE 2ND ST., 82, BOCA RATON, FL 33429
J22000034712 ACTIVE 502021CA006726XXXXMB 15TH JUDICIAL CIRCUIT, FLORIDA 2021-12-14 2027-01-20 $1147933.00 DAVID CHAPMAN, 2499 PRESCOTT LANE, LAKE WORTH, FL 33467
J21000645055 ACTIVE 502021CA011295XXXXMB PALM BEACH CO 2021-12-09 2026-12-16 $93,350.70 SWIFT FINANCIAL, LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DE 19810
J22000257933 ACTIVE 42-CV-21-953 LYON COUNTY, MINNESOTA 2021-09-23 2027-05-26 $52996.51 CHANNEL PARTNERS CAPITAL, LLC, 11100 WAYZATA BLVD., STE. 305, MINNETONKA, MINNESOTA 55305
J21000291413 ACTIVE 20210138783 CIRCUIT COURT OF 15TH CIRCUIT 2021-03-25 2026-06-14 $234729.36 SEACREST TWIST LLC, 1633 BROADWAY, 46TH FLOOR, NEW YORK, NY 10019
J20000166633 ACTIVE 1000000860197 PALM BEACH 2020-02-12 2040-03-18 $ 7,038.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000108742 ACTIVE 1000000860155 DADE 2020-02-12 2040-02-19 $ 14,173.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000108759 ACTIVE 1000000860156 DADE 2020-02-12 2040-02-19 $ 5,753.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000108767 ACTIVE 1000000860158 DADE 2020-02-12 2040-02-19 $ 4,606.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000108775 ACTIVE 1000000860159 DADE 2020-02-12 2040-02-19 $ 7,671.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-09-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-30
LC Amendment 2015-09-16
Florida Limited Liability 2015-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9539687701 2020-05-01 0455 PPP 2000 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409-6503
Loan Status Date 2021-12-15
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 803600
Loan Approval Amount (current) 803600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-6503
Project Congressional District FL-20
Number of Employees 283
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3289088900 2021-04-28 0455 PPS 253 Barbados Dr, Jupiter, FL, 33458-2927
Loan Status Date 2023-02-14
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1125000
Loan Approval Amount (current) 1125000
Undisbursed Amount 0
Franchise Name Checkers
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-2927
Project Congressional District FL-21
Number of Employees 265
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State