Search icon

GREEK DINER GROUP, LLC

Company Details

Entity Name: GREEK DINER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L19000197175
FEI/EIN Number 84-3494458
Address: 8795 TAMIAMI TRAIL NORTH, NAPLES, FL 34108
Mail Address: 8795 TAMIAMI TRAIL NORTH, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STARLING, PETER M Agent 1152 N GOODLETTE FRANK RD, C39, NAPLES, FL 34102

Manager

Name Role Address
BRISKU, LEONARD Manager 4912 21ST AVE SW, NAPLES, FL 34116
BILAJ, CLIRIM Manager 4610, SAINT CROIX LANE UNIT 1038 NAPLES, FL 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121390 ANGELO'S SOUTHERN GRILL ACTIVE 2019-11-12 2029-12-31 No data 8795 TAMIAMI TRIAL NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-11-22 GREEK DINER GROUP, LLC No data
LC AMENDMENT 2019-11-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 8795 TAMIAMI TRAIL NORTH, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2019-11-04 8795 TAMIAMI TRAIL NORTH, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2019-11-04 STARLING, PETER M No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 1152 N GOODLETTE FRANK RD, C39, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-29
LC Amendment and Name Change 2019-11-22
LC Amendment 2019-11-04
Florida Limited Liability 2019-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2413007307 2020-04-29 0455 PPP 8795 TAMIAMI TRL N, NAPLES, FL, 34108
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34108-0002
Project Congressional District FL-19
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65608.47
Forgiveness Paid Date 2021-04-08
4254608405 2021-02-06 0455 PPS 8795 Tamiami Trl N, Naples, FL, 34108-3503
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55503
Loan Approval Amount (current) 55503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34108-3503
Project Congressional District FL-19
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56249.21
Forgiveness Paid Date 2022-06-14

Date of last update: 16 Feb 2025

Sources: Florida Department of State