Entity Name: | ROBOTO TOKYO GRILL PENSACOLA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBOTO TOKYO GRILL PENSACOLA 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1400 Village Square Blvd #3, TALLAHASSEE, FL, 32312, US |
Address: | 2043 W PENSACOLA ST, TALLAHASSEE, FL, 32304, US |
ZIP code: | 32304 |
County: | Leon |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9966187709 | 2020-05-01 | 0491 | PPP | 1873 COPPER AXE TRL, TALLAHASSEE, FL, 32303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State