Search icon

GREAT FOOD AND FRIENDS LLC - Florida Company Profile

Company Details

Entity Name: GREAT FOOD AND FRIENDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT FOOD AND FRIENDS 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: 19 Jan 2017 (8 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: L17000012048
FEI/EIN Number 81-5367229

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

Address: 343 S Polk Dr, Sarasota, FL, 34236, US
Mail Address: P.O. BOX 3566, SARASOTA, FL, 34230, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wood dave Manager 343 S Polk Dr, Sarasota, FL, 34236
WOOD DAVID A Agent 343 S Polk Dr, Sarasota, FL, 34236
GFF HOLDINGS LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 343 S Polk Dr, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 343 S Polk Dr, Sarasota, FL 34236 -
LC STMNT CORR 2017-02-15 - -
CHANGE OF MAILING ADDRESS 2017-02-15 343 S Polk Dr, Sarasota, FL 34236 -

Court Cases

Title Case Number Docket Date Status
JOSEPH BAUMEL, et al., VS DAVID A. WOOD, et al., 3D2020-1163 2020-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-7221

Parties

Name JOSEPH BAUMEL
Role Appellant
Status Active
Representations Robert Zarco, MICHAEL D. BRAUNSTEIN, ROBERT M. EINHORN
Name PULL'D BBQ, LLC
Role Appellant
Status Active
Name BERNARD BAUMEL
Role Appellant
Status Active
Name DANIEL LOCKE
Role Appellant
Status Active
Name SIMPLI FRESH CONCEPTS, LLC,
Role Appellee
Status Active
Name JOHNNIE DAVIS
Role Appellee
Status Active
Name KOSHY ABRAHAM
Role Appellee
Status Active
Name AMERICAN ARBITRATION ASSOCIATION, INC.
Role Appellee
Status Active
Name GFF HOLDINGS LLC
Role Appellee
Status Active
Name DAVID A. WOOD INC.
Role Appellee
Status Active
Representations ALEXANDER D. BROWN, TRACEY B. FRISCH, DENNIS D. LEONE
Name GREAT FOOD AND FRIENDS LLC
Role Appellee
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FORWRITTEN OPINION AND CERTIFICATION OF CONFLICT
On Behalf Of DAVID A. WOOD
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A)
Docket Date 2021-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ JOINT UNOPPOSED MOTION FOR EXTENSION OF TIME TORESPOND TO APPELLANTS' MOTION FOR WRITTEN OPINIONAND CERTIFICATION OF CONFLICT
On Behalf Of DAVID A. WOOD
Docket Date 2021-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR WRITTENOPINION AND CERTIFICATION OF CONFLICT
On Behalf Of JOSEPH BAUMEL
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOSEPH BAUMEL
Docket Date 2021-04-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH BAUMEL
Docket Date 2021-02-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant Daniel Locke’s pro se Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellant Daniel Locke only. The appeal shall remain pending as to all other parties.
Docket Date 2021-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF APPEAL WITH PREJUDICE BY APPELLANT DANIEL LOCKE
On Behalf Of DANIEL LOCKE
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' RESPONSE BRIEF
On Behalf Of DAVID A. WOOD
Docket Date 2021-01-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' RESPONSE BRIEF
On Behalf Of DAVID A. WOOD
Docket Date 2020-12-30
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLANTS' OPPOSITION TO APPELLEES'PARTIALLY UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of DAVID A. WOOD
Docket Date 2021-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-22
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, the appellants’ Motion for Written Opinion and Certification of Conflict is denied. FERNANDEZ, HENDON and BOKOR, JJ., concur.
Docket Date 2020-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, Appellees' Partially Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-12-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of JOSEPH BAUMEL
Docket Date 2020-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ PARTIALLY UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF(Unopposed by Appellee Wood)
On Behalf Of DAVID A. WOOD
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/11/2021
Docket Date 2020-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAVID A. WOOD
Docket Date 2020-11-02
Type Record
Subtype Transcript
Description Transcripts ~ NOTICE OF FILING HEARING TRANSCRIPTS
On Behalf Of JOSEPH BAUMEL
Docket Date 2020-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of JOSEPH BAUMEL
Docket Date 2020-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH BAUMEL
Docket Date 2020-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSEPH BAUMEL
Docket Date 2020-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 10/12/20
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH BAUMEL
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 10/5/20
Docket Date 2020-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH BAUMEL
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-07 days to 9/28/20
Docket Date 2020-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH BAUMEL
Docket Date 2020-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 9/21/20
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH BAUMEL
Docket Date 2020-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOSEPH BAUMEL
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-08-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID A. WOOD
Docket Date 2020-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 27, 2020.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
CORLCSTCOR 2017-02-15
Florida Limited Liability 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6651708501 2021-03-04 0455 PPS 443 S Polk Dr, Sarasota, FL, 34236-2034
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26690
Loan Approval Amount (current) 26690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-2034
Project Congressional District FL-17
Number of Employees 1
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27046.61
Forgiveness Paid Date 2022-06-30
4666217308 2020-04-30 0455 PPP 443 S Polk Drive, Sarasota, FL, 34236
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87796.41
Loan Approval Amount (current) 87796.41
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88618.28
Forgiveness Paid Date 2021-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State