Entity Name: | CHAMPIGNON INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jun 2009 (16 years ago) |
Document Number: | L09000059007 |
FEI/EIN Number | 900497342 |
Address: | 450 STATE ROAD 13, Saint Johns, FL, 32259, US |
Mail Address: | 450 STATE ROAD 13, FRUIT COVE, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE LOOP-401K PLAN | 2023 | 900497342 | 2024-05-29 | CHAMPIGNON INTERNATIONAL LLC | 114 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-29 |
Name of individual signing | MAURILIO GONZALEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-10-01 |
Business code | 722513 |
Sponsor’s telephone number | 9044762414 |
Plan sponsor’s address | 450 SR 13 STE 101, FRUIT COVE, FL, 32259 |
Signature of
Role | Plan administrator |
Date | 2023-07-06 |
Name of individual signing | MAURILIO GONZALEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-10-01 |
Business code | 722513 |
Sponsor’s telephone number | 9044762414 |
Plan sponsor’s address | 450 SR 13 STE 101, FRUIT COVE, FL, 32259 |
Signature of
Role | Plan administrator |
Date | 2022-08-23 |
Name of individual signing | MAURILIO GONZALEZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GONZALEZ MAURILIO S | Agent | 450 STATE ROAD 13, FRUIT COVE, FL, 32259 |
Name | Role | Address |
---|---|---|
GONZALEZ MAURILIO S | Managing Member | 450 STATE ROAD 13, FRUIT COVE, FL, 32259 |
Name | Role | Address |
---|---|---|
Fernandez Angelina E | Manager | 450 STATE ROAD 13, FRUIT COVE, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000147835 | THE LOOP PIZZA GRILL AT NEPTUNE BEACH | EXPIRED | 2009-08-20 | 2014-12-31 | No data | 211 3RD STREET NORTH, NEPTUNE BEACH, FL, 32266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 450 STATE ROAD 13, Suite 101, Saint Johns, FL 32259 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 450 STATE ROAD 13, Suite 101, Saint Johns, FL 32259 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 450 STATE ROAD 13, Suite 101, FRUIT COVE, FL 32259 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000143166 | TERMINATED | 1000000918633 | DUVAL | 2022-03-21 | 2042-03-23 | $ 21,966.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State