Entity Name: | PERSONAL CHEF CHEO, A FLORIDA LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PERSONAL CHEF CHEO, A FLORIDA LIMITED LIABILITY COMPANY is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2024 (a year ago) |
Document Number: | L05000015850 |
FEI/EIN Number |
510535615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10503 Willowbrae Dr, Tampa, FL, 33624, US |
Mail Address: | 10503 Willowbrae Dr, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARABITO JOSE A | Manager | 10503 Willowbrae DR, Tampa, FL, 33624 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 10503 Willowbrae Dr, Tampa, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 10503 Willowbrae Dr, Tampa, FL 33624 | - |
REINSTATEMENT | 2021-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2017-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-07 | Registered Agents Inc | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-15 |
ANNUAL REPORT | 2022-01-30 |
REINSTATEMENT | 2021-03-18 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-09-30 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-02-24 |
REINSTATEMENT | 2013-10-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State