Search icon

FLG CHICKEN, LLC

Company Details

Entity Name: FLG CHICKEN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2017 (8 years ago)
Document Number: M17000003552
FEI/EIN Number 364866634
Address: 1170 Celebration Blvd., CELEBRATION, FL, 34747, US
Mail Address: 1170 Celebration Blvd, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
ROSEN ANDREW J Chief Executive Officer 1170 Celebration Blvd., CELEBRATION, FL, 34747

Chief Financial Officer

Name Role Address
Hodgkins Vikki L Chief Financial Officer 1170 Celebration Blvd., CELEBRATION, FL, 34747

Manager

Name Role Address
VanNostrand Carl Manager 1170 Celebration Blvd., CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125738 KENTUCKY FRIED CHICKEN/LONG JOHN SILVER ACTIVE 2017-11-15 2027-12-31 No data 1146 CELEBRATION BLVD, CELEBRATION, FL, 34747
G17000086275 KFC ACTIVE 2017-08-08 2027-12-31 No data 1146 CELEBRATIO9N BLVD, CELEBRATION, FL, 34747
G17000086276 KENTUCKY FRIED CHICKEN EXPIRED 2017-08-08 2022-12-31 No data 1146 CELEBRATION BLVD, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 1170 Celebration Blvd., 102, CELEBRATION, FL 34747 No data
CHANGE OF MAILING ADDRESS 2021-06-02 1170 Celebration Blvd., 102, CELEBRATION, FL 34747 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
Foreign Limited 2017-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State