Search icon

ITALIAN RESTAURANT GROUP LLC

Company Details

Entity Name: ITALIAN RESTAURANT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2021 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: M21000016220
FEI/EIN Number 873636220
Address: 2000 S COLORADO BLVD TOWER 2 STE 400, DENVER, CO, 80222
Mail Address: 2000 S COLORADO BLVD TOWER 2 STE 400, DENVER, CO, 80222
Place of Formation: DELAWARE

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Manager

Name Role Address
NISHANT MACHADO Manager 2000 S COLORADO BLVD TOWER 2 STE 400, DENVER, CO, 80222

Chief Executive Officer

Name Role Address
Tripps Nicole Chief Executive Officer 2000 S COLORADO BLVD TOWER 2 STE 400, DENVER, CO, 80222

Lice

Name Role Address
Rundle Wendy Lice 2000 S COLORADO BLVD TOWER 2 STE 400, DENVER, CO, 80222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023017 ROMANO'S MACARONI GRILL ACTIVE 2022-02-24 2027-12-31 No data 1855 BLAKE STREET, SUITE 200, ATTN: LICENSING MANAGER, DENVER, CO, 80202

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-10-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 2000 S COLORADO BLVD TOWER 2 STE 400, DENVER, CO 80222 No data
CHANGE OF MAILING ADDRESS 2022-10-26 2000 S COLORADO BLVD TOWER 2 STE 400, DENVER, CO 80222 No data
REGISTERED AGENT NAME CHANGED 2022-10-26 LEGALINC CORPORATE SERVICES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-04
CORLCRACHG 2022-10-26
ANNUAL REPORT 2022-03-28
Foreign Limited 2021-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State