Search icon

ELCID CABARET INVESTMENTS L.C.

Company Details

Entity Name: ELCID CABARET INVESTMENTS L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (11 years ago)
Document Number: L02000028357
FEI/EIN Number 352188821
Address: 708 S Atlantic dr, lantana, FL, 33462, US
Mail Address: 708 S Atlantic dr, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHACHIA GERARD J Agent 708 S Atlantic dr, Lantana, FL, 33462

Managing Member

Name Role Address
CHACHIA gerard j Managing Member 708 S Atlantic dr, Lantana, FL, 33462

Manager

Name Role Address
stampar viviane Manager 708 S Atlantic dr, Lantana, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063671 KICKAZZ BBQ EXPIRED 2013-06-24 2018-12-31 No data 2730 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33405
G12000088982 CASA SALMA EXPIRED 2012-09-10 2017-12-31 No data 2730 SOUTH DIXIE HWY, SUITE 200, WEST PALM BEACH, FL, 33405
G11000079407 CJ ASIAN FUSION EXPIRED 2011-08-10 2016-12-31 No data 2730 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33405
G11000079408 CJ ASIAN FUSION EXPIRED 2011-08-10 2016-12-31 No data 2730 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33405
G08337900226 EL CID BAR&GRILL EXPIRED 2008-12-02 2013-12-31 No data 2730 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 708 S Atlantic dr, suite 2805, lantana, FL 33462 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 708 S Atlantic dr, Lantana, FL 33462 No data
CHANGE OF MAILING ADDRESS 2022-04-10 708 S Atlantic dr, suite 2805, lantana, FL 33462 No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2011-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2007-03-27 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-27 CHACHIA, GERARD J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State