Search icon

CHEF BROOKE'S, LLC - Florida Company Profile

Company Details

Entity Name: CHEF BROOKE'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF BROOKE'S, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2009 (16 years ago)
Date of dissolution: 13 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: L09000026220
FEI/EIN Number 264474570

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

Address: 1850 BOYSCOUT DR., UNIT A106, FORT MYERS, FL, 33907, US
Mail Address: 1850 BOYSCOUT DR., UNIT A106, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGENHEIM BROOKE B Manager 860 ENTRADA DR. NORTH, FORT MYERS, FL, 33919
WAGENHEIM BROOKE B Agent 860 ENTRADA DR. NORTH, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900373 CHEF BROOKE'S NATURAL CAFE EXPIRED 2009-03-19 2014-12-31 - 860 ENTRADA DRIVE NORTH, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 1850 BOYSCOUT DR., UNIT A106, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-03-23 1850 BOYSCOUT DR., UNIT A106, FORT MYERS, FL 33907 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State