Search icon

ORMOND RESTAURANT MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79384
Loan Approval Amount (current) 79384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-0406
Project Congressional District FL-06
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80062.57
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State