Search icon

CNL RESTAURANTS XV, INC.

Company Details

Entity Name: CNL RESTAURANTS XV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 1996 (28 years ago)
Date of dissolution: 06 Nov 2001 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2001 (23 years ago)
Document Number: P96000086654
FEI/EIN Number 593408333
Address: 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32802
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOURNE ROBERT A Agent 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Director

Name Role Address
SENEFF JAMES M Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
BOURNE ROBERT A Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Chief Executive Officer

Name Role Address
SENEFF JAMES M Chief Executive Officer 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

President

Name Role Address
BOURNE ROBERT A President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Treasurer

Name Role Address
BOURNE ROBERT A Treasurer 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Secretary

Name Role Address
ROSE LYNN E Secretary 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-11-06 No data No data
CHANGE OF MAILING ADDRESS 2001-03-05 450 S. ORANGE AVENUE, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 450 S. ORANGE AVENUE, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 450 S. ORANGE AVENUE, ORLANDO, FL 32801 No data

Documents

Name Date
Voluntary Dissolution 2001-11-06
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-03-06
DOCUMENTS PRIOR TO 1997 1996-10-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State