Search icon

CHOPSTICKS RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHOPSTICKS RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOPSTICKS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 May 2016 (9 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L16000091819
FEI/EIN Number 81-2645148

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

Address: C/O PKF O'CONNOR DAVIES, 500 MAMARONECK AVENUE, HARRISON, NY, 10528, US
Mail Address: C/O PKF O'CONNOR DAVIES, 500 MAMARONECK AVENUE, HARRISON, NY, 10528, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEYES MICHAEL I Agent 150 WEST FLAGLER ST, MIAMI, FL, 33130
INGLESEA CAPITAL, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032234 NO NAME CHINESE EXPIRED 2017-03-27 2022-12-31 - 7400 SW 57TH COURT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 C/O PKF O'CONNOR DAVIES, 500 MAMARONECK AVENUE, SUITE 301, HARRISON, NY 10528 -
CHANGE OF MAILING ADDRESS 2021-02-12 C/O PKF O'CONNOR DAVIES, 500 MAMARONECK AVENUE, SUITE 301, HARRISON, NY 10528 -
LC AMENDMENT 2017-04-10 - -

Documents

Name Date
LC Voluntary Dissolution 2022-04-28
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-14
LC Amendment 2017-04-10
AMENDED ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2017-01-19
Florida Limited Liability 2016-05-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State