Search icon

MEAN JEANNE'S RIVERSIDE RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: MEAN JEANNE'S RIVERSIDE RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEAN JEANNE'S RIVERSIDE RESTAURANT, 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: 19 Oct 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: L18000245894
FEI/EIN Number 83-2408482

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

Address: 22637 BAYSHORE ROAD, #B, PORT CHARLOTTE, FL, 33980
Mail Address: 22637 BAYSHORE ROAD, #B, PORT CHARLOTTE, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JENNIFER L Manager 1251 PRICE CIRCLE NW, PORT CHARLOTTE, FL, 33948
CLARK JENNIFER L Agent 1251 PRICE CIRCLE NW, PORT CHARLOTTE, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118628 MEAN JEANNE'S RIVERSIDE RESTAURANT EXPIRED 2018-11-04 2023-12-31 - 1251 PRICE CIRCLE NW, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-14 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 CLARK, JENNIFER L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000220511 TERMINATED 1000000887649 CHARLOTTE 2021-05-03 2041-05-05 $ 2,536.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-05-28
REINSTATEMENT 2020-04-14
Florida Limited Liability 2018-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7788587305 2020-04-30 0455 PPP 22637 BAYSHORE ROAD SUITE B, PORT CHARLOTTE, FL, 33980
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9080
Loan Approval Amount (current) 9080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33980-0001
Project Congressional District FL-17
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9231.5
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State