Search icon

CHOPHOUSE WINDERMERE LLC

Company Details

Entity Name: CHOPHOUSE WINDERMERE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (4 years ago)
Document Number: L18000184322
FEI/EIN Number 83-1481210
Address: 10520 Petrillo Way, Winter Garden, FL, 34787, US
Mail Address: 10520 Petrillo Way, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHOPHOUSE WINDERMERE LLC 401(K) PLAN 2023 831481210 2024-05-16 CHOPHOUSE WINDERMERE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-24
Business code 531210
Sponsor’s telephone number 4075798845
Plan sponsor’s address 10520 PETRILLO WAY, WINTER GARDEN, FL, 34787

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CHOPHOUSE WINDERMERE LLC 401(K) PLAN 2022 831481210 2023-05-27 CHOPHOUSE WINDERMERE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-24
Business code 531210
Sponsor’s telephone number 4075798845
Plan sponsor’s address 10520 PETRILLO WAY, WINTER GARDEN, FL, 34787

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CHOPHOUSE WINDERMERE LLC 401(K) PLAN 2021 831481210 2022-06-02 CHOPHOUSE WINDERMERE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-24
Business code 531210
Sponsor’s telephone number 4075798845
Plan sponsor’s address 10520 PETRILLO WAY, WINTER GARDEN, FL, 34787

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KUHN JOHN RJR Agent 10520 Petrillo Way, Winter Garden, FL, 34787

Prin

Name Role Address
Kuhn John Prin 10520 Petrillo Way, Winter Garden, FL, 34787

Auth

Name Role Address
Cayer Christopher J Auth 1815 Miccosukee Commons Dr., Tallahassee, FL, 32308
John Curatolo Auth 1695 Doyle Rd, Deltona, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059089 KENPO KARATE CHOPHOUSE ACTIVE 2020-05-28 2025-12-31 No data 6024 SUNSET ISLE DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 10520 Petrillo Way, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 10520 Petrillo Way, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2023-02-14 10520 Petrillo Way, Winter Garden, FL 34787 No data
REINSTATEMENT 2020-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-21 KUHN, JOHN R, JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2018-08-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-07
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-21
LC Amendment 2018-08-10
Florida Limited Liability 2018-08-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State