Search icon

CHEF CASEY ,LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHEF CASEY ,LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF CASEY ,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: 08 Jan 2008 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L08000002309
FEI/EIN Number 800141157

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

Address: 885 VANDERBILT BEACH RD., NAPLES, FL, 34108, US
Mail Address: 885 VANDERBILT BEACH RD., NAPLES, FL, 34108, US
ZIP code: 34108
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY KEITH R Managing Member 885 VANDERBILT BEACH RD., NAPLES, FL, 34108
CASEY KEITH R Agent 165 COCOHATCHEE ST., NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109931 KC AMERICAN BISTRO EXPIRED 2018-10-09 2023-12-31 - 19810 VILLAGE CENTER DR #145A, ESTERO, FL, 33928
G08014900551 SABOR HOME CATERERS EXPIRED 2008-01-14 2013-12-31 - 5600 NORTHBORO DRIVE, #201, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 CASEY, KEITH R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-30 885 VANDERBILT BEACH RD., NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2011-09-30 885 VANDERBILT BEACH RD., NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-30 165 COCOHATCHEE ST., NAPLES, FL 34110 -
PENDING REINSTATEMENT 2011-09-30 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000552065 ACTIVE 1000001007930 COLLIER 2024-08-20 2044-08-28 $ 23,297.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000055459 ACTIVE 1000000941479 COLLIER 2023-01-26 2043-02-08 $ 1,340.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000065702 TERMINATED 1000000856960 COLLIER 2020-01-21 2040-01-29 $ 431.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000065744 TERMINATED 1000000856966 COLLIER 2020-01-21 2040-01-29 $ 437.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000293920 TERMINATED 1000000743056 COLLIER 2017-05-12 2037-05-24 $ 24,155.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191649.00
Total Face Value Of Loan:
191649.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
195953.00
Total Face Value Of Loan:
195953.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$195,953
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,953
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,305.97
Servicing Lender:
American Momentum Bank
Use of Proceeds:
Payroll: $195,953
Jobs Reported:
9
Initial Approval Amount:
$191,649
Date Approved:
2021-01-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,649
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,478.91
Servicing Lender:
American Momentum Bank
Use of Proceeds:
Payroll: $191,647
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State