Search icon

SRG HUNTERS CREEK, LLC - Florida Company Profile

Company Details

Entity Name: SRG HUNTERS CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRG HUNTERS CREEK, 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: 31 May 2019 (6 years ago)
Document Number: L19000144954
FEI/EIN Number 84-1985337

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

Mail Address: 282 Moore Rd, Ocoee, FL, 34761, US
Address: 4000 Town Center Blvd, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SOLOMON RETAIL GROUP, LLC Manager
SOLOMON RETAIL GROUP, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066290 KEKE'S BREAKFAST CAFE EXPIRED 2019-06-10 2024-12-31 - 175 E. ALTAMONTE DR, SUITE 1040, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 4000 Town Center Blvd, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 282 Moore Rd, Ocoee, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 4000 Town Center Blvd, Orlando, FL 32837 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8619997706 2020-05-01 0491 PPP 175 East Altamonte Drive, Altamonte Springs, FL, 32701
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175870
Loan Approval Amount (current) 175870
Undisbursed Amount 0
Franchise Name Keke's Breakfast Caf�
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32701-0001
Project Congressional District FL-07
Number of Employees 12
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 178269.54
Forgiveness Paid Date 2021-09-20
1216308404 2021-02-01 0491 PPS 4000 W Town Center Blvd, Orlando, FL, 32837-6187
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303915.5
Loan Approval Amount (current) 303915.5
Undisbursed Amount 0
Franchise Name Keke's Breakfast Caf�
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-6187
Project Congressional District FL-09
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 307470.9
Forgiveness Paid Date 2022-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State