Search icon

TEXAS ROADHOUSE HOLDINGS LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TEXAS ROADHOUSE HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2005
Branch of: TEXAS ROADHOUSE HOLDINGS LLC, KENTUCKY (Company Number 0429068)
Business ALEI: 0819013
Annual report due: 31 Mar 2026
Business address: 6040 DUTCHMANS LANE, LOUISVILLE, KY, 40205, United States
Mailing address: 6040 DUTCHMANS LANE, LOUISVILLE, KY, United States, 40205
Place of Formation: KENTUCKY
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Officer

Name Role Business address
TEXAS ROADHOUSE, INC. Officer 6040 DUTCHMANS LANE, LOUISVILLE, KY, 40205, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0019679 RESTAURANT LIQUOR ACTIVE CURRENT 2017-05-18 2024-09-18 2025-09-17
LIR.0019230 RESTAURANT LIQUOR ACTIVE CURRENT 2015-10-01 2024-01-31 2025-01-30
LIR.0018875 RESTAURANT LIQUOR ACTIVE CURRENT 2014-04-22 2024-08-22 2025-08-21
LIR.0017217 RESTAURANT LIQUOR ACTIVE CURRENT 2007-01-31 2024-08-13 2025-08-12
LIR.0017219 RESTAURANT LIQUOR ACTIVE CURRENT 2006-12-04 2024-07-08 2025-07-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971694 2025-03-14 - Annual Report Annual Report -
BF-0012128972 2024-03-30 - Annual Report Annual Report -
BF-0012579566 2024-03-08 2024-03-08 Change of Agent Agent Change -
BF-0011169683 2023-03-31 - Annual Report Annual Report -
BF-0010294825 2022-03-05 - Annual Report Annual Report 2022
BF-0010452911 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007217866 2021-03-10 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006798871 2020-02-28 - Annual Report Annual Report 2020
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information