Search icon

TAVISTOCK RESTAURANTS II, LLC - Florida Company Profile

Company Details

Entity Name: TAVISTOCK RESTAURANTS II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Jun 2007 (18 years ago)
Date of dissolution: 28 Oct 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Oct 2013 (11 years ago)
Document Number: M07000003782
FEI/EIN Number 205042095

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

Mail Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Address: 6475 CHRISTIE AVENUE, STE 300, EMERYVILLE, CA, 94608
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VOSS JEFFERSON R Manager 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
YOUTH THOMAS B Manager 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
LOCKWOOD BRYAN Manager 6475 CHRISTIE AVENUE, STE 300, EMERYVILLE, CA, 94608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08260900284 ZED 451 EXPIRED 2008-09-16 2013-12-31 - 2200 POWELL STREET, SUITE 750, EMERYVILLE, CA, 94608

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-10-28 - -
CHANGE OF MAILING ADDRESS 2013-10-28 6475 CHRISTIE AVENUE, STE 300, EMERYVILLE, CA 94608 -
REGISTERED AGENT CHANGED 2013-10-28 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 6475 CHRISTIE AVENUE, STE 300, EMERYVILLE, CA 94608 -

Documents

Name Date
WITHDRAWAL 2013-10-28
AMENDED ANNUAL REPORT 2013-10-10
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-09
Foreign Limited 2007-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1852737104 2020-04-10 0491 PPP 4705 South Apopka Vineland Road, ORLANDO, FL, 32819-3102
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390670
Loan Approval Amount (current) 390670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-3102
Project Congressional District FL-10
Number of Employees 58
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State