Search icon

BANTAM CHEF ST AUGUSTINE, LLC - Florida Company Profile

Company Details

Entity Name: BANTAM CHEF ST AUGUSTINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BANTAM CHEF ST AUGUSTINE, 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 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000069165
FEI/EIN Number 82-4874491

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

Address: 5300 W ATLANTIC AVENUE, DELRAY BEACH, FL, 33484, US
Mail Address: 3520 S OCEAN BOULEVARD, #L603, SOUTH PALM BEACH, FL, 33480
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRETTY JAMES A Authorized Member 3520 S OCEAN BOULEVARD, L603, SOUTH PALM BEACH, FL, 33480
KRETZMAN ROBERT Authorized Member 3520 S OCEAN BOULEVARD, L603, SOUTH PALM BEACH, FL, 33480
BRAMOS RICH Authorized Member 3520 S OCEAN BOULEVARD, L603, SOUTH PALM BEACH, FL, 33480
LEMIN SHANE Authorized Member 3520 S OCEAN BOULEVARD, L 603, SOUTH PALM BEACH, FL, 33480
PERRETTY JAMES Agent 3520 S OCEAN BOULEVARD, SOUTH PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 5300 W ATLANTIC AVENUE, SUITE 700, DELRAY BEACH, FL 33484 -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-12
Florida Limited Liability 2018-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349137004 2020-04-05 0491 PPP 34 GRANADA ST, SAINT AUGUSTINE, FL, 32084-4331
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-4331
Project Congressional District FL-05
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59298.35
Forgiveness Paid Date 2021-02-12
2917858500 2021-02-22 0491 PPS 34 Granada St, St Augustine, FL, 32084-4331
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54950
Loan Approval Amount (current) 54950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-4331
Project Congressional District FL-05
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55618.65
Forgiveness Paid Date 2022-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State