Search icon

LOPEZ RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LOPEZ RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOPEZ RESTAURANT GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (3 years ago)
Document Number: L06000105176
FEI/EIN Number 205846981

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

Address: 5227 PARK STREET, ST. PETERSBURG, FL, 33709, US
Mail Address: 5227 PARK STREET, ST. PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JULIAN V President 5211 PARK STREET NO., ST. PETERSBURG, FL, 33709
LOPEZ CARMEN Z Secretary 5211 PARK STREET NO., ST. PETERSBURG, FL, 33709
LOPEZ CARMEN Z Agent 5211 PARK STREET NO., ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 5227 PARK STREET, ST. PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2020-06-05 5227 PARK STREET, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2020-04-25 LOPEZ, CARMEN Z. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 5211 PARK STREET NO., ST. PETERSBURG, FL 33709 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State