AMERICAN CHOPHOUSE MANAGEMENT, LLC - Florida Company Profile

Entity Name: | AMERICAN CHOPHOUSE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN CHOPHOUSE MANAGEMENT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000128888 |
FEI/EIN Number |
82-0831012
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Zheng Yuan | Agent | 8520 W IRLO BRONSON, KISSIMMEE, FL, 34747 |
HANXI INVESTMENTS LLC | Manager | - |
Nanchang City Dangdai Enterprise Co. Ltd | Auth | 12124 South Apopka Vineland Road, Orlando, FL, 32836 |
WIN GLOBAL CONSULTING LLC | Manager | - |
IWP USA, INC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000030808 | ACM ADVERTISING AGENCY | EXPIRED | 2019-03-06 | 2024-12-31 | - | 4979 NEW BROAD ST, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 8520 W Irlo Bronson Hwy, Kissimmee, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | Zheng, Yuan | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 8520 W Irlo Bronson Hwy, Kissimmee, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-04 | 8520 W IRLO BRONSON, KISSIMMEE, FL 34747 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-09-12 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State