Search icon

AMERICAN CHOPHOUSE MANAGEMENT, LLC

Company Details

Entity Name: AMERICAN CHOPHOUSE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000128888
FEI/EIN Number 82-0831012
Address: 8520 W Irlo Bronson Hwy, Kissimmee, FL, 34747, US
Mail Address: 8520 W Irlo Bronson Hwy, Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Zheng Yuan Agent 8520 W IRLO BRONSON, KISSIMMEE, FL, 34747

Auth

Name Role Address
Nanchang City Dangdai Enterprise Co. Ltd Auth 12124 South Apopka Vineland Road, Orlando, FL, 32836

Manager

Name Role
HANXI INVESTMENTS LLC Manager
WIN GLOBAL CONSULTING LLC Manager
IWP USA, INC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030808 ACM ADVERTISING AGENCY EXPIRED 2019-03-06 2024-12-31 No data 4979 NEW BROAD ST, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 8520 W Irlo Bronson Hwy, Kissimmee, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2020-03-03 Zheng, Yuan No data
CHANGE OF MAILING ADDRESS 2020-03-03 8520 W Irlo Bronson Hwy, Kissimmee, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-04 8520 W IRLO BRONSON, KISSIMMEE, FL 34747 No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2016-09-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000041889 ACTIVE 2021SC-0468 POLK CTY CT 10TH JUD CIR 2021-07-30 2028-01-27 $3,735.34 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Court Cases

Title Case Number Docket Date Status
AMERICAN CHOPHOUSE MANAGEMENT, LLC VS CHONG LIU, NANCHANG CITY DANGDAI ENTERPRISE CO. LTD., AMERICAN CHOPHOUSE ENTERPRISE, LLC, ACE & LBV INVESTMENT, LLC, ACE & BP INVESTMENT, LLC, ACE HORIZON DEVELOPMENT, LLC, TONG YANG, ET AL 5D2020-2426 2020-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-4114-O

Parties

Name Chong Liu
Role Appellee
Status Active
Representations Agnes Man Yee Chau, Jason M. Pugh
Name Wenwei Shi
Role Appellee
Status Active
Name AMERICAN CHOPHOUSE ENTERPRISE, LLC.
Role Appellee
Status Active
Name ACE & BP INVESTMENT LLC
Role Appellee
Status Active
Name Nanchang City Dangdai Enterprise Co., LTD.
Role Appellee
Status Active
Name Tong Yang
Role Appellee
Status Active
Name ACE HORIZON DEVELOPMENT, LLC
Role Appellee
Status Active
Name Luyue Zhang
Role Appellee
Status Active
Name ACE & LCV Investment, LLC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERICAN CHOPHOUSE MANAGEMENT, LLC
Role Appellant
Status Active
Representations Lisa Hu Barquist, Andrew P. Lannon

Docket Entries

Docket Date 2020-12-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-12-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of American Chophouse Management, LLC
Docket Date 2020-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of American Chophouse Management, LLC
Docket Date 2020-12-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2020-12-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/16 ORDER
On Behalf Of American Chophouse Management, LLC
Docket Date 2020-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of American Chophouse Management, LLC
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 12/14 ORD W/DRAWN; AMENDED NOA ON OR BEFORE 12/18
Docket Date 2020-12-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-12-04
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/2020
On Behalf Of American Chophouse Management, LLC
Docket Date 2020-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-10-18
LC Amendment 2016-09-12
Florida Limited Liability 2015-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State