Entity Name: | MORTON'S OF CHICAGO/JACKSVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Feb 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 11 Oct 2016 (9 years ago) |
Document Number: | M08000000563 |
FEI/EIN Number |
262579242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, US |
Mail Address: | 1510 WEST LOOP SOUTH, HOUSTON, TX, 77027, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
MORTON'S OF CHICAGO FLORIDA HOLDING, INC. | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000169297 | MORTON'S THE STEAKHOUSE AT THE CROWN | EXPIRED | 2009-10-27 | 2014-12-31 | - | 325 N. LA SALLE STREET, SUITE 500, CHICAGO, IL, 60654 |
G09000143617 | MORTON'S THE STEAKHOUSE | EXPIRED | 2009-08-07 | 2014-12-31 | - | 325 N. LA SALLE STREET, SUITE 500, CHICAGO, IL, 60654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2016-10-11 | MORTON'S OF CHICAGO/JACKSONVILLE, LLC | - |
LC STMNT OF RA/RO CHG | 2016-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 1510 WEST LOOP SOUTH, HOUSTON, TX 77027 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 1510 WEST LOOP SOUTH, HOUSTON, TX 77027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
LC Name Change | 2016-10-11 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State