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. |
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 |
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 |
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 |
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 | - |
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