Entity Name: | DEL FRISCO'S GRILLE OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Oct 2013 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | L13000153713 |
FEI/EIN Number | 46-4111099 |
Address: | 1510 West Loop South, Houston, TX, 77027, US |
Mail Address: | 1510 W LOOP S, HOUSTON, TX, 77027 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SCHEINTHAL STEVEN L | Manager | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027 |
Name | Role | Address |
---|---|---|
FERTITTA TILMAN J | President | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027 |
Name | Role | Address |
---|---|---|
LIEM RICHARD H | Vice President | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027 |
Name | Role | Address |
---|---|---|
LONE STAR FINANCE, LLC | Member | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000102218 | DEL FRISCO'S GRILLE | EXPIRED | 2014-10-08 | 2024-12-31 | No data | 2900 RANCH TRAIL, IRVING, TX, 75063 |
G13000107515 | DEL FRISCO'S GRILLE | EXPIRED | 2013-11-01 | 2018-12-31 | No data | 930 SOUTH KIMBALL AVE, STE 100, SOUTHLAKE, TX, 76092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 1510 West Loop South, Houston, TX 77027 | No data |
LC STMNT OF RA/RO CHG | 2019-11-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-11-12 | 1510 West Loop South, Houston, TX 77027 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-12 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-12 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
LC AMENDMENT | 2019-10-30 | No data | No data |
LC STMNT OF RA/RO CHG | 2016-03-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-13 |
CORLCRACHG | 2019-11-12 |
AMENDED ANNUAL REPORT | 2019-11-05 |
LC Amendment | 2019-10-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State