Search icon

SUGAR & SPICE PERSONAL CHEFS, LLC - Florida Company Profile

Company Details

Entity Name: SUGAR & SPICE PERSONAL CHEFS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUGAR & SPICE PERSONAL CHEFS, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2009 (16 years ago)
Document Number: L07000078555
FEI/EIN Number 260612187

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1835 BRYAN AVENUE, WINTER PARK, FL, 32789, US
Mail Address: 1835 BRYAN AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY KRISTOPHER T Manager 1835 BRYAN AVENUE, WINTER PARK, FL, 32789
MURPHY KIMBERLY M Manager 1835 BRYAN AVENUE, WINTER PARK, FL, 32789
MURPHY KRISTOPHER T Agent 1835 BRYAN AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 1835 BRYAN AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2010-02-05 1835 BRYAN AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-05 1835 BRYAN AVENUE, WINTER PARK, FL 32789 -
REINSTATEMENT 2009-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001040911 TERMINATED 1000000189599 ORANGE 2010-10-11 2030-11-10 $ 16,618.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State