Search icon

DEL FRISCO'S GRILLE OF FLORIDA, LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
SCHEINTHAL STEVEN L Manager 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

President

Name Role Address
FERTITTA TILMAN J President 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

Vice President

Name Role Address
LIEM RICHARD H Vice President 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

Member

Name Role Address
LONE STAR FINANCE, LLC Member 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027

Fictitious Names

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

Events

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

Documents

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