Search icon

CILANTRO'S GRILL, LLC - Florida Company Profile

Company Details

Entity Name: CILANTRO'S GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CILANTRO'S GRILL, 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: 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: 22 Feb 2008 (17 years ago)
Date of dissolution: 05 Aug 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2010 (15 years ago)
Document Number: L08000019564
FEI/EIN Number 26-0748323

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

Address: 3957 FLORIDA BLVD, PALM BEACH GARDENS, FL 33410
Mail Address: 501 57TH STREET, WEST PALM BEACH, FL 33407
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONDI, ALICIA M Agent 501 57TH STREET, WEST PALM BEACH, FL 33407
GONDI, ALICIA Managing Member 501 57TH STREET, WEST PALM BEACH, FL 33407
CHAFARDET, CATHERINE L Manager 501 57TH STREET, WEST PALM BEACH, FL 33407

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-08-05 - -
REGISTERED AGENT NAME CHANGED 2009-09-01 GONDI, ALICIA M -
CHANGE OF MAILING ADDRESS 2009-03-23 3957 FLORIDA BLVD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 3957 FLORIDA BLVD, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2009-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 501 57TH STREET, WEST PALM BEACH, FL 33407 -
CONVERSION 2008-02-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000096157. CONVERSION NUMBER 900000072749

Documents

Name Date
LC Voluntary Dissolution 2010-08-05
ANNUAL REPORT 2009-09-01
LC Amendment 2009-03-23
Florida Limited Liability 2008-02-22

Date of last update: 25 Feb 2025

Sources: Florida Department of State