Search icon

CHILES MEXICAN GRILL RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: CHILES MEXICAN GRILL RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILES MEXICAN GRILL RESTAURANT, 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: 19 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L18000290382
FEI/EIN Number 83-3084233

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

Address: 4075 PINE RIDGE RD STE 3, NAPLES, FL, 34119, US
Mail Address: 4075 PINE RIDGE RD STE 3, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAJAS MARIA E Member 4052 BAYSHORE DR, NAPLES, FL, 34112
BARAJAS MARIA E Agent 4075 PINE RIDGE RD #3, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061214 TAQUERIA JALISCO ACTIVE 2021-05-03 2026-12-31 - 4075 PINE RIDGE RD, STE 3, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-01 BARAJAS, MARIA ESTHER -
LC AMENDMENT 2021-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 4075 PINE RIDGE RD #3, NAPLES, FL 34119 -
LC AMENDMENT 2020-06-17 - -
LC AMENDMENT 2019-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 4075 PINE RIDGE RD STE 3, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2019-04-04 4075 PINE RIDGE RD STE 3, NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000372284 TERMINATED 1000000960507 COLLIER 2023-08-04 2043-08-09 $ 1,790.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-05-01
LC Amendment 2021-04-26
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-08-10
LC Amendment 2020-06-17
ANNUAL REPORT 2020-01-16
LC Amendment 2019-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State