Search icon

C & L HOSPITALITY GROUP, INC.

Company Details

Entity Name: C & L HOSPITALITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: P98000104357
FEI/EIN Number 593548869
Mail Address: P.O. Box 1831, ORLANDO, FL, 32802, US
Address: 6606 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
URANICK Rhonda Agent 1650 Sand Lake Rd, ORLANDO, FL, 32809

Director

Name Role Address
URANICK CAROL A Director 1650 Sand Lake Rd, ORLANDO, FL, 32809
URANICK RHONDA Director 1650 Sand Lake Rd, ORLANDO, FL, 32809

President

Name Role Address
URANICK CAROL A President 1650 Sand Lake Rd, ORLANDO, FL, 32809

Secretary

Name Role Address
URANICK RHONDA Secretary 1650 Sand Lake Rd, ORLANDO, FL, 32809

Treasurer

Name Role Address
URANICK RHONDA Treasurer 1650 Sand Lake Rd, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062497 CRAZY HORSE ACTIVE 2018-05-25 2028-12-31 No data P.O. BOX 1831, ORLANDO, FL, 32802
G16000037500 CRYSTAL CABARET EXPIRED 2016-04-13 2021-12-31 No data 1365 WINDSONG RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1650 Sand Lake Rd, Suite 300, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2018-04-25 URANICK, Rhonda No data
CHANGE OF MAILING ADDRESS 2017-03-17 6606 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 No data
AMENDMENT 2012-12-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 6606 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000425401 TERMINATED 1000000869995 ORANGE 2020-12-11 2040-12-30 $ 9,000.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State