Search icon

CULINARY CONCEPTS RESTAURANT GROUP II, INC

Company Details

Entity Name: CULINARY CONCEPTS RESTAURANT GROUP II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: P14000087122
FEI/EIN Number 47-2179276
Address: 1447 10TH STREET, LAKE PARK, FL, 33403, US
Mail Address: 1447 10th Street, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BATZEL ROSEMARY A Agent 1447 10th Street, Lake Park, FL, 33403

President

Name Role Address
BATZEL ROSEMARY A President 1447 10TH STREET, LAKE PARK, FL, 33403

Vice President

Name Role Address
MARUYAMA LUZ L Vice President 15402 SW 137 PLACE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116367 CEVICHE ARIGATO II EXPIRED 2014-11-19 2019-12-31 No data 1447 10TH ST, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 1447 10TH STREET, SUITE B, LAKE PARK, FL 33403 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 1447 10th Street, Suite B, Lake Park, FL 33403 No data
CHANGE OF MAILING ADDRESS 2015-01-26 1447 10TH STREET, SUITE B, LAKE PARK, FL 33403 No data
AMENDMENT 2014-11-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State