Search icon

CPVR MONTEREY GRILL, LLC - Florida Company Profile

Company Details

Entity Name: CPVR MONTEREY GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPVR MONTEREY GRILL, 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: 12 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: L15000083356
FEI/EIN Number 47-3973876

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

Address: 900 B Dorman St., Springdale, AR, 72762, US
Mail Address: P.O. Box 6850, Springdale, AR, 72766, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CHATHAM WOOD Manager 1715 Church Street, Galveston, TX, 77550
Nicholas Michael Chief Financial Officer P.O. Box 6850, Springdale, AR, 72766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158791 LOLA'S CANTINA & BURGER BAR ACTIVE 2022-12-23 2027-12-31 - 1665 DUNLAWTON AVENUE, SUITE 101, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 900 B Dorman St., Springdale, AR 72762 -
CHANGE OF MAILING ADDRESS 2024-05-01 900 B Dorman St., Springdale, AR 72762 -
LC STMNT OF RA/RO CHG 2015-06-26 - -
REGISTERED AGENT NAME CHANGED 2015-06-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-06-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State