Search icon

RESTAURANT ONE LLC - Florida Company Profile

Company Details

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

RESTAURANT ONE 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: 11 Feb 2019 (6 years ago)
Date of dissolution: 10 May 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: L19000040611
Address: 10883 NW 59TH ST, DORAL, FL, 33178, US
Mail Address: 10883 NW 59TH ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIAS HERNANDEZ JEAN P President 10883 NW 59TH ST, DORAL, FL, 33178
MACIAS HERNANDEZ JEAN P Agent 10883 NW 59TH ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060675 RESTAURANT ONE D.B.A. LANNA THAI EXPIRED 2019-05-22 2024-12-31 - 4300 US HWY 1, #205, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-05-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 10883 NW 59TH ST, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 10883 NW 59TH ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-02-17 10883 NW 59TH ST, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-02-17 MACIAS HERNANDEZ, JEAN PAUL -
REINSTATEMENT 2021-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2020-03-19 - -
LC AMENDMENT 2019-02-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000285821 TERMINATED 2020CA005343 15TH JUDICIAL CIRCUIT 2020-08-31 2025-09-01 $361,220.73 SVAP III BLUFFS SQUARE, LLC, 302 DATURA STREET, 100, WEST PALM BEACH, FL 33401
J20000301727 ACTIVE 50-2020-CA-005343-XXXX-MB 15TH JUDICIAL CIRCUIT 2020-08-31 2025-09-18 $361,220.73 SVAP III BLUFFS SQUARE, LLC, 302 DATURA STREET, SUITE 100, WEST PALM BEACH, FL 33401

Documents

Name Date
Admin. Diss. for Reg. Agent 2021-05-10
STATEMENT OF FACT 2021-03-09
REINSTATEMENT 2021-02-17
CORLCDSMEM 2020-03-19
LC Amendment 2019-02-27
Florida Limited Liability 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1805037310 2020-04-28 0455 PPP 4300 US Hwy 1, Suite 205, JUPITER, FL, 33477-1125
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JUPITER, PALM BEACH, FL, 33477-1125
Project Congressional District FL-21
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42536.67
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State