Entity Name: | CORAL RESTAURANT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORAL RESTAURANT GROUP, 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: | 06 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000188641 |
FEI/EIN Number |
475539401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3522 Del Prado Blvd, CAPE CORAL, FL, 33904, US |
Mail Address: | 1314 Lafayette Street, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYER CORY | Authorized Member | 10511 MISSION RD, APT 312, SHAWNEE MISSION, KS, 66206 |
ARNOLD MATT | Manager | 1314 Lafayette Street, CAPE CORAL, FL, 33904 |
ARNOLD MATT | Agent | 1314 Lafayette Street, CAPE CORAL, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118508 | POINT 57 | EXPIRED | 2016-11-01 | 2021-12-31 | - | 1826 BEACH PARKWAY, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 3522 Del Prado Blvd, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 3522 Del Prado Blvd, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 1314 Lafayette Street, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-06 | ARNOLD, MATT | - |
REINSTATEMENT | 2016-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-06 |
REINSTATEMENT | 2016-10-06 |
Florida Limited Liability | 2015-11-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State