Search icon

CORNELL RESTAURANT VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: CORNELL RESTAURANT VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNELL RESTAURANT VENTURES, 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: 20 Jan 2012 (13 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: L12000009827
FEI/EIN Number 45-4338299

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

Mail Address: 1450 SW 3rd Street, Pompano Beach, FL, 33069, US
Address: 3411 N. FEDERAL HIGHWAY, OAKLAND PARK, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETER MICHAEL J Manager 1450 SW 3rd Street, Pompano Beach, FL, 33069
MARCUS JOEL Agent 676 W. PROSPECT ROAD, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029621 PURE PLATINUM EXPIRED 2012-03-24 2017-12-31 - 3411 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-19 3411 N. FEDERAL HIGHWAY, OAKLAND PARK, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 3411 N. FEDERAL HIGHWAY, OAKLAND PARK, FL 33306 -
REGISTERED AGENT NAME CHANGED 2012-07-31 MARCUS, JOEL -
REGISTERED AGENT ADDRESS CHANGED 2012-07-31 676 W. PROSPECT ROAD, FT. LAUDERDALE, FL 33309 -
LC ARTICLE OF CORRECTION 2012-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State