Search icon

CHAMPIGNON INTERNATIONAL, LLC

Company Details

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

form 5500

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
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 2024-05-29
Name of individual signing MAURILIO GONZALEZ
Valid signature Filed with authorized/valid electronic signature
THE LOOP-401K PLAN 2022 900497342 2023-07-06 CHAMPIGNON INTERNATIONAL LLC 62
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
THE LOOP-401K PLAN 2021 900497342 2022-08-23 CHAMPIGNON INTERNATIONAL LLC 18
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

Agent

Name Role Address
GONZALEZ MAURILIO S Agent 450 STATE ROAD 13, FRUIT COVE, FL, 32259

Managing Member

Name Role Address
GONZALEZ MAURILIO S Managing Member 450 STATE ROAD 13, FRUIT COVE, FL, 32259

Manager

Name Role Address
Fernandez Angelina E Manager 450 STATE ROAD 13, FRUIT COVE, FL, 32259

Fictitious Names

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

Events

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

Debts

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

Documents

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