Entity Name: | CHEF JEFF MCINNIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHEF JEFF MCINNIS 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. |
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 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2022 (3 years ago) |
Document Number: | L08000102119 |
FEI/EIN Number |
270216737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12790 Griffing BLVD, North Miami, FL, 33161, US |
Mail Address: | 12790 Griffing BLVD, North Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINNIS JEFFREY | Manager | 12790 Griffing BLVD, North Miami, FL, 33161 |
Renfrow Robert T | Acco | 5901 SW 74TH STREET, MIAMI, FL, 33143 |
JEFFREY MCINNIS L | Agent | 12790 Griffing BLVD, North Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-10 | 12790 Griffing BLVD, North Miami, FL 33161 | - |
REINSTATEMENT | 2017-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-10 | 12790 Griffing BLVD, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2017-10-10 | 12790 Griffing BLVD, North Miami, FL 33161 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2015-12-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-09 |
REINSTATEMENT | 2022-05-04 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2018-07-17 |
REINSTATEMENT | 2017-10-10 |
ANNUAL REPORT | 2016-03-29 |
CORLCRACHG | 2015-12-28 |
REINSTATEMENT | 2015-06-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State