Entity Name: | CHAMPS FAMILY GRILL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L09000031339 |
FEI/EIN Number | 264691640 |
Address: | 1950 S. COMBEE RD, LAKELAND, FL, 33801, US |
Mail Address: | 6754 ENGLELAKE DRIVE, LAKELAND, FL, 33813, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
LIPTAK ELIZABETH D | Manager | 6754 ENGLELAKE DRIVE, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
Liptak Cary R | President | 6754 ENGLELAKE DRIVE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 1950 S. COMBEE RD, LAKELAND, FL 33801 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000821938 | TERMINATED | 1000000730496 | POLK | 2016-12-27 | 2036-12-29 | $ 27,062.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-07-09 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-06 |
Florida Limited Liability | 2009-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State