Search icon

CHAMPIGNON INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPIGNON INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPIGNON INTERNATIONAL, 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: 17 Jun 2009 (16 years ago)
Document Number: L09000059007
FEI/EIN Number 900497342

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

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

Key Officers & Management

Name Role Address
GONZALEZ MAURILIO S Managing Member 450 STATE ROAD 13, FRUIT COVE, FL, 32259
Fernandez Angelina E Manager 450 STATE ROAD 13, FRUIT COVE, FL, 32259
GONZALEZ MAURILIO S Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2021-02-01 450 STATE ROAD 13, Suite 101, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 450 STATE ROAD 13, Suite 101, FRUIT COVE, FL 32259 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341853208 0419700 2016-10-20 450 SR 13 SUITE 101, JACKSONVILLE, FL, 32259
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2016-10-21
Case Closed 2017-09-06

Related Activity

Type Referral
Activity Nr 1147686
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100110 B16
Issuance Date 2017-02-09
Abatement Due Date 2017-03-08
Current Penalty 2661.5
Initial Penalty 8873.0
Final Order 2017-02-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(b)(16): Instructions. Personnel performing installation, removal, operation,and maintenance work shall be properly trained in such function: a. On October 19, 2016, at the kitchen area, an employee sustained burns to 60% of his body while replacing a hose from a deep fryer that was connected to an LP gas line. The employer failed to train employees performing maintenance work in restaurant equipment in how to perform this task.
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2017-02-09
Abatement Due Date 2017-03-08
Current Penalty 2661.5
Initial Penalty 8873.0
Final Order 2017-02-28
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a. On or about October 20, 2016, employees performed maintenance work on a Pitco fryer to replace the hose that connected to the LP gas line. The employer did not have a written lockout tagout program that consisted of a lockout tagout procedure, employee training and periodic inspections, exposing the employees to burn hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2017-02-09
Abatement Due Date 2017-02-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): You must enter each recordable injury or illness on the OSHA 300 Log and 301 Incident Report within seven (7) calendar days of receiving information that a recordable injury or illness has occurred: a. On or about October 19, 2016, employer failed to record an employee injury on the OSHA 300 Log and/or OSHA 301 Incident Report Form within seven (7) calendar days.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-02-09
Abatement Due Date 2017-03-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-28
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. On or about October 20, 2016, the employer had not developed, implemented nor maintained a written hazard communication program for chemicals used by employees such as but not limited to bleach, propane, detergents, degreasers, etc.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2017-02-09
Abatement Due Date 2017-03-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-28
Nr Instances 1
Nr Exposed 41
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: a. On or about October 20, 2016, employees were using spray bottles containing chemicals such as, but not limited to oven cleaner and Fantastico that were not labeled, tagged or marked with the appropriate hazard warnings.
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2017-02-09
Abatement Due Date 2017-03-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-28
Nr Instances 1
Nr Exposed 41
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iv): The details of the hazard communication program developed by the employer, did not include an explanation of the labels received on shipped containers and the workplace labeling system used by their employer; the safety data sheet, including the order of information and how employee could obtain and use the appropriate hazard information: a. On or about October 20, 2016, employees used hazardous chemicals such as but not limited to bleach, propane, detergents while working in the facility. The employer did not provide an explanation of the new labeling system, safety data sheets and pictograms.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3631307306 2020-04-29 0491 PPP 450 State Road 13 Suite 101, SAINT JOHNS, FL, 32259
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166600
Loan Approval Amount (current) 166600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JOHNS, SAINT JOHNS, FL, 32259-0001
Project Congressional District FL-05
Number of Employees 60
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167700.02
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State