Search icon

CHARLIE'S KITCHEN AND GRILL LLC - Florida Company Profile

Company Details

Entity Name: CHARLIE'S KITCHEN AND GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLIE'S KITCHEN AND 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: 03 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L16000044526
FEI/EIN Number 81-1672047

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

Address: 4945 S. Orange Blossom Tr., Suite 4, Orlando, FL, 32839, US
Mail Address: 1041 25th street, Orlando, FL, 32805, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cortes Carlos A Manager 1041 25th street, Orlando, FL, 32805
Soto Martha S Manager 1041 25th street, Orlando, FL, 32805
Soto Cortes Martha S Agent 1041 25th street, Orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042791 CHARLIE'S KITCHEN & GRILL EXPIRED 2016-04-27 2021-12-31 - 1656 CORNERVIEW LANE, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-25 4945 S. Orange Blossom Tr., Suite 4, Orlando, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 1041 25th street, Orlando, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 4945 S. Orange Blossom Tr., Suite 4, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2018-09-20 Soto Cortes, Martha S -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000648996 ACTIVE 22-150-D4 LEON COUNTY 2024-06-21 2029-10-11 $2,821.25 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J24000306926 ACTIVE 1000000991661 ORANGE 2024-05-06 2044-05-22 $ 23,254.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000380347 ACTIVE 1000000929286 ORANGE 2022-07-27 2032-08-10 $ 1,154.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-09-20
REINSTATEMENT 2017-10-02
Florida Limited Liability 2016-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State