Search icon

GLOBAL EATERY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL EATERY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL EATERY 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: 13 Aug 2015 (10 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L15000138606
FEI/EIN Number 81-1392646

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

Address: 1800 S OCean Drive, Hallandale Beach, FL, 33009, US
Mail Address: 1800 S OCean Drive, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRILL LEON Manager 317 BAYBERRY DRIVE, PLANTATION, FL, 33317
JOSHUA BRILL Manager 1800 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009
THE LONDON LAW FIRM P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025977 LEROY'S ACTIVE 2016-03-10 2026-12-31 - 317 BAYBERRY DRIVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 1800 S OCean Drive, Apt 3105, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-01-27 1800 S OCean Drive, Apt 3105, Hallandale Beach, FL 33009 -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 THE LONDON LAW FIRM, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-01-07 - -

Court Cases

Title Case Number Docket Date Status
MURKA HOLDINGS, LLC VS GLOBAL EATERY GROUP, LLC 4D2021-0684 2021-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-19277

Parties

Name MURKA HOLDINGS, LLC
Role Appellant
Status Active
Representations Joseph S. Hughes, Neil Rose
Name Leon Brill
Role Appellee
Status Active
Name GLOBAL EATERY GROUP, LLC
Role Appellee
Status Active
Representations Mark S. London, Joshua Entin
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s June 7, 2021 motion for attorney's fees is denied
Docket Date 2111-02-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO LS***
Docket Date 2022-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-11-08
Type Response
Subtype Response
Description Response ~ TO REQUEST FOR ORAL ARGUMENT
On Behalf Of Global Eatery Group, LLC
Docket Date 2021-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Murka Holdings, LLC
Docket Date 2021-11-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Murka Holdings, LLC
Docket Date 2021-10-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Murka Holdings, LLC
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Global Eatery Group, LLC
Docket Date 2021-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Global Eatery Group, LLC
Docket Date 2021-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Global Eatery Group, LLC
Docket Date 2021-10-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Global Eatery Group, LLC
Docket Date 2021-08-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/6/21
Docket Date 2021-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Global Eatery Group, LLC
Docket Date 2021-07-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Joseph S. Hughes, Esquire’s July 13, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Murka Holdings, LLC
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 7/14/21***
On Behalf Of Murka Holdings, LLC
Docket Date 2021-06-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/3/21
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Global Eatery Group, LLC
Docket Date 2021-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Murka Holdings, LLC
Docket Date 2021-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Murka Holdings, LLC
Docket Date 2021-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/7/21
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Murka Holdings, LLC
Docket Date 2021-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CORRECTED*** 2320 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: CORRECTED ROA
On Behalf Of Clerk - Broward
Docket Date 2021-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1920 PAGES ***SEE CORRECTED ROA***
On Behalf Of Clerk - Broward
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Global Eatery Group, LLC
Docket Date 2021-02-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Murka Holdings, LLC
Docket Date 2021-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Murka Holdings, LLC
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-06-14
LC Amendment 2019-01-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8653177308 2020-05-01 0455 PPP 812 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009-5239
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52996
Loan Approval Amount (current) 52996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-5239
Project Congressional District FL-25
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53401.09
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State