Entity Name: | ORMOND RESTAURANT MANAGEMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORMOND RESTAURANT MANAGEMENT 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. |
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: | 04 Dec 2018 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 05 Aug 2019 (6 years ago) |
Document Number: | L18000279238 |
FEI/EIN Number |
83-2853530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 S NOVA ROAD, ORMOND BEACH, FL, 32174, US |
Mail Address: | 595 NORTH NOVA ROAD, SUITE 206, ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Veynovich Mitchell | Manager | 595 NORTH NOVA ROAD, ORMOND BEACH, FL, 32174 |
Veynovich Mitchell | Agent | 595 NORTH NOVA ROAD, ORMOND BEACH, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000038766 | TOKYO JAPANESE STEAKHOUSE | EXPIRED | 2019-03-25 | 2024-12-31 | - | 595 NORTH NOVA ROAD STE 107E, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-01 | 175 S NOVA ROAD, ORMOND BEACH, FL 32174 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 175 S NOVA ROAD, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Veynovich, Mitchell | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 595 NORTH NOVA ROAD, SUITE 206, ORMOND BEACH, FL 32174 | - |
LC AMENDMENT | 2019-08-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000495622 | TERMINATED | 1000000966661 | VOLUSIA | 2023-10-13 | 2043-10-18 | $ 8,218.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-01-31 |
LC Amendment | 2019-08-05 |
ANNUAL REPORT | 2019-03-25 |
Florida Limited Liability | 2018-12-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3413598201 | 2020-08-04 | 0491 | PPP | 175 S NOVA RD STE 107, ORMOND BEACH, FL, 32174-0406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State