Search icon

FO RESTAURANT GROUP LLC - Florida Company Profile

Company Details

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

FO 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: 02 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000049297
FEI/EIN Number 82-0735897

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

Address: 965 4th Ave N, Naples, FL, 34102, US
Mail Address: 4061 Bonita Beach Rd, Bonita Springs, FL, 34134, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ORLANDO President 4061 Bonita Beach Rd, Bonita Springs, FL, 34134
Bustamante Maria X Vice President 4061 Bonita Beach Rd, Bonita Springs, FL, 34134
RAMUNNI STEVEN A Agent 110 N. MAIN ST., LABELLE, FL, 33975

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000105360 BODEGA OLE ACTIVE 2020-08-17 2025-12-31 - 965 4TH AVE N, FORT MYERS, FL, 34102
G18000129654 BARBOSA KITCHEN EXPIRED 2018-12-07 2023-12-31 - 4061 BONITA BEACH RD STE 102, BONITA SPRINGS, FL, 34134
G17000132215 CLASSIC CUBAN FOOD TRUCK EXPIRED 2017-12-04 2022-12-31 - 1417 DAVIS DR, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-04 965 4th Ave N, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 110 N. MAIN ST., LABELLE, FL 33975 -
LC AMENDMENT 2022-11-18 - -
REGISTERED AGENT NAME CHANGED 2022-11-18 RAMUNNI, STEVEN A -
LC AMENDMENT 2020-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 965 4th Ave N, Naples, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2023-01-04
LC Amendment 2022-11-18
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-07
LC Amendment 2020-08-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-09
Florida Limited Liability 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7517107909 2020-06-17 0455 PPP FO Restaurant Group LLC, NAPLES, FL, 34102
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22749
Servicing Lender Name Busey Bank
Servicing Lender Address 100 W University Ave, CHAMPAIGN, IL, 61820-3910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 3
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 22749
Originating Lender Name Busey Bank
Originating Lender Address CHAMPAIGN, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7662.26
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State