Search icon

SBE RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SBE RESTAURANT GROUP, 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: 23 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M16000009436
FEI/EIN Number 02-0736024

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

Address: 9247 Alden Drive, Beverly Hills, CA, 90210, US
Mail Address: 9247 Alden Drive, Beverly Hills, CA, 90210, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
NAZARIAN SAM Manager 9247 Alden Drive, Beverly Hills, CA, 90210
SBERG Holdings, LLC Auth 9247 Alden Drive, Beverly Hills, CA, 90210
PARACORP INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127239 DISRUPTIVE RESTAURANT GROUP ACTIVE 2020-09-30 2025-12-31 - 9247 ALDEN DRIVE, BEVERLY HILLS, CA, 90210

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-25 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
REINSTATEMENT 2020-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 9247 Alden Drive, Beverly Hills, CA 90210 -
CHANGE OF MAILING ADDRESS 2020-06-17 9247 Alden Drive, Beverly Hills, CA 90210 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT CORR 2016-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000606697 TERMINATED 1000000839369 COLUMBIA 2019-08-29 2029-09-11 $ 323.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J19000349611 TERMINATED 1000000826409 COLUMBIA 2019-05-09 2029-05-15 $ 447.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Reg. Agent Resignation 2025-01-24
AMENDED ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-06-17
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-08-29
CORLCSTCOR 2016-11-29
Foreign Limited 2016-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State