Search icon

CHEF'S GARDEN RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: CHEF'S GARDEN RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHEF'S GARDEN RESTAURANT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Mar 1992 (33 years ago)
Document Number: V25021
FEI/EIN Number 650318979

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

Address: 2215 S TAMIAMI TRAIL, OSPREY, FL, 34229, US
Mail Address: 2215 S TAMIAMI TRAIL, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEBUD'S OSPREY, LLC President -
KODRA GEZIM Agent 5465 AMERICA DRIVE, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000024107 ROSEBUD`S ACTIVE 2025-02-18 2030-12-31 - 2215 S TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 KODRA, GEZIM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 5465 AMERICA DRIVE, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 2215 S TAMIAMI TRAIL, OSPREY, FL 34229 -
CHANGE OF MAILING ADDRESS 1997-05-07 2215 S TAMIAMI TRAIL, OSPREY, FL 34229 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2521717305 2020-04-29 0455 PPP 2215 S TAMIAMI TRL, OSPREY, FL, 34229
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220225
Loan Approval Amount (current) 220225
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 OSPREY, SARASOTA, FL, 34229-0001
Project Congressional District FL-17
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223167.45
Forgiveness Paid Date 2021-09-02
4998348402 2021-02-07 0455 PPS 2215 S Tamiami Trl, Osprey, FL, 34229-9670
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) 339181
Loan Approval Amount (current) 339181
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 Osprey, SARASOTA, FL, 34229-9670
Project Congressional District FL-17
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343675.15
Forgiveness Paid Date 2022-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State