Search icon

ELEVATOR RESTAURANT GROUP LLC - Florida Company Profile

Company Details

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

ELEVATOR 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: 07 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000124267
FEI/EIN Number 82-1830965

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

Address: 4221 EMPRESS ST, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4221 EMPRESS ST, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETES GOURMET BBQ LLC Agent 4221 EMPRESS ST, PALM BEACH GARDENS, FL, 33410
PETES GOURMET BBQ LLC Manager 4221 EMPRESS ST, PALM BEACH GARDENS, FL, 33410
KAMBITSIS PETER G Manager 4221 EMPRESS ST, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102195 PETES GOURMET BARBEQUE EXPIRED 2017-09-11 2022-12-31 - C/O P.O. BOX 31071, 3330 FAIRCHILD GARDENS AVE. UNIT 31071, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 PETES GOURMET BBQ LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-09-12
Florida Limited Liability 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4965877307 2020-04-30 0455 PPP 6852 Forest Hill Blvd., Greenacres, FL, 33413
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14252.25
Loan Approval Amount (current) 14252.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33413-1000
Project Congressional District FL-20
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14415.86
Forgiveness Paid Date 2021-06-24

Date of last update: 03 May 2025

Sources: Florida Department of State