Search icon

CHLN, INC.

Company Details

Entity Name: CHLN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 May 2002 (23 years ago)
Document Number: F02000002730
FEI/EIN Number 75-3060201
Address: 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027
Mail Address: 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
FERTITTA TILMAN J President 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

Secretary

Name Role Address
SCHEINTHAL STEVEN L Secretary 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

Treasurer

Name Role Address
LIEM RICHARD H Treasurer 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

Director

Name Role Address
SCHEINTHAL STEVEN L Director 1510 WEST LOOP S, HOUSTON, TX, 77027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083222 CHART HOUSE EXPIRED 2014-08-13 2024-12-31 No data 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-13 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-08 1510 WEST LOOP SOUTH, HOUSTON, TX 77027 No data
CHANGE OF MAILING ADDRESS 2003-09-08 1510 WEST LOOP SOUTH, HOUSTON, TX 77027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000280002 TERMINATED 1000000711769 LEON 2016-04-25 2036-04-28 $ 47,525.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13001278879 TERMINATED 1000000518197 LEON 2013-08-01 2033-08-16 $ 69,029.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000831144 TERMINATED 1000000242929 LEON 2011-12-05 2031-12-21 $ 42,391.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
WANDA WELCH VS CHLN, INC. 5D2022-0357 2022-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-010929-X

Parties

Name Wanda Welch
Role Appellant
Status Active
Representations Brian J. Lee
Name CHLN, INC.
Role Appellee
Status Active
Representations Robert Ader, Elizabeth A Hitt
Name Hon. Charles M. Holcomb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Wanda Welch
Docket Date 2023-04-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2023-01-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wanda Welch
Docket Date 2022-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHLN, Inc.
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHLN, Inc.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 10/31
Docket Date 2022-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHLN, Inc.
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHLN, Inc.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHLN, Inc.
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wanda Welch
Docket Date 2022-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Wanda Welch
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/31
Docket Date 2022-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 484 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-02-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Wanda Welch
Docket Date 2022-02-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILE BELOW 2/11/22
On Behalf Of Wanda Welch
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF IS ACCEPTED
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/1; NO FURTHER EXTENSION OF TIME WILL BE GRANTED. FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2022-02-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
Reg. Agent Change 2016-04-13
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State