Search icon

RED LOBSTER RESTAURANTS LLC - Florida Company Profile

Company Details

Entity Name: RED LOBSTER RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Jun 2014 (11 years ago)
Document Number: M14000004148
FEI/EIN Number 46-5134308

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

Address: 450 S ORANGE AVE, ORLANDO, FL, 32801, US
Mail Address: 450 S ORANGE AVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAWSON HORACE GIII Manager 450 S ORANGE AVE, ORLANDO, FL, 32801
Rivera Norma Manager 450 S ORANGE AVE, ORLANDO, FL, 32801
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 450 S ORANGE AVE, SUITE 800, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-04-08 450 S ORANGE AVE, SUITE 800, ORLANDO, FL 32801 -

Court Cases

Title Case Number Docket Date Status
CATHY MORRIS, Appellant(s) v. RED LOBSTER RESTAURANTS, LLC, et al., Appellee(s). 4D2024-0985 2024-04-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 22-16094

Parties

Name Cathy Morris
Role Appellant
Status Active
Representations Chris Kleppin, Allyson Greer Kisiel
Name Grant Montgomery
Role Appellee
Status Active
Name Fabienne Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Sasha Chapman
Role Appellee
Status Active
Name RED LOBSTER RESTAURANTS LLC
Role Appellee
Status Active
Representations Joyce Ackerbaum Cox, Erin Michelle Sales

Docket Entries

Docket Date 2024-06-06
Type Notice
Subtype Suggestion of Bankruptcy
Description NOTICE OF BANKRUPTCY STAY AND REQUEST FOR EXTENSION OF TIME TO FILE BRIEF
Docket Date 2024-06-07
Type Order
Subtype Show Cause re Bankruptcy
Description Show Cause re Bankruptcy
View View File
Docket Date 2024-11-25
Type Response
Subtype Response
Description Response to Appellant's Status Report
On Behalf Of Red Lobster Restaurants,LLC
Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to Appellee's status report
On Behalf Of Cathy Morris
Docket Date 2024-11-20
Type Order
Subtype Order to File Response
Description ORDERED that appellee shall file a response to appellant Red Lobster's November 15, 2024 status report within five (5) days from the date of this order.
View View File
Docket Date 2024-11-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Cathy Morris
Docket Date 2024-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-11-05
Type Order
Subtype Order to File Status Report
Description ORDERED that the parties are directed to file a status report, within ten (10) days from the date of this order, regarding the status of the bankruptcy proceedings.
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice
Description NOTICE OF BANKRUPTCY COURT'S ORDER
Docket Date 2024-06-21
Type Notice
Subtype Notice
Description Notice of Compliance
Docket Date 2024-05-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description MOTION TO REOPEN APPEAL AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF OF 30 DAYS
Docket Date 2024-05-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-11
Type Order
Subtype Order to File Status Report
Description ORDERED that the parties are directed to file a status report within ten (10) days from the date of this order concerning the status of matters in the bankruptcy court.
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-05-10
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description SUPPLEMENT TO HER MOTION TO REOPEN APPEAL AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF OF 30 DAYS
View View File
Docket Date 2025-01-07
Type Misc. Events
Subtype Status Report
Description Status Report and Request for Continuation of Appeal
On Behalf Of Cathy Morris
Docket Date 2024-12-27
Type Misc. Events
Subtype Status Report
Description Appellee's Supplemental Status Report
On Behalf Of Red Lobster Restaurants,LLC
Docket Date 2024-12-23
Type Misc. Events
Subtype Status Report
Description Status Report

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344482070 0420600 2019-12-02 3552 E COLONIAL DR., ORLANDO, FL, 32803
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-12-02
Case Closed 2020-06-26

Related Activity

Type Referral
Activity Nr 1516826
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-01-10
Current Penalty 9472.0
Initial Penalty 9472.0
Final Order 2020-02-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about 2:25 PM on October 30, 2019, at 3552 E Colonial Dr, Orlando, FL, 32803, an employee suffered a work- related injury and was hospitalized. The employer was aware of the in-patient hospitalization in the afternoon of October 30, 2019. The employer notified OSHA on November 11, 2019 at 10:46 AM of the in-patient hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4228288510 2021-02-25 0491 PPP 450 S Orange Ave Ste 800, Orlando, FL, 32801-3344
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3344
Project Congressional District FL-10
Number of Employees 467
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10064931.51
Forgiveness Paid Date 2021-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State