Search icon

ROBOTO TOKYO GRILL PENSACOLA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBOTO TOKYO GRILL PENSACOLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: L12000135337
FEI/EIN Number 262071948
Mail Address: 1400 Village Square Blvd #3, TALLAHASSEE, FL, 32312, US
Address: 2043 W PENSACOLA ST, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAN MING H Managing Member 1400 Village Square Blvd #3, TALLAHASSEE, FL, 32312
CHAN KA LING Managing Member 1400 Village Square Blvd #3, TALLAHASSEE, FL, 32312
CHAN JEFFREY Managing Member 1400 Village Square Blvd #3, TALLAHASSEE, FL, 32312
CHAN JAMES Managing Member 1400 Village Square Blvd #3, TALLAHASSEE, FL, 32312
Chan Joy Managing Member 1400 Village Square Blvd #3, TALLAHASSEE, FL, 32312
CHAN MING Agent 1400 Village Square Blvd #3, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1400 Village Square Blvd #3, Box 401, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2023-04-11 2043 W PENSACOLA ST, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 2043 W PENSACOLA ST, TALLAHASSEE, FL 32304 -
LC NAME CHANGE 2019-05-02 ROBOTO TOKYO GRILL PENSACOLA LLC -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 CHAN, MING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-04
LC Name Change 2019-05-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-09-27

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
82368.03
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52410.00
Total Face Value Of Loan:
52410.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$52,410
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,950.11
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $52,410

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State