Entity Name: | CHEF SHELDON CATERING CONCEPTS & AFFAIRS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHEF SHELDON CATERING CONCEPTS & AFFAIRS, 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: |
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: | 29 May 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L09000052755 |
FEI/EIN Number |
270308463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 953 E. OAKLAND BLVD., OAKLAND PARK, FL, US |
Mail Address: | 3231 N.W. 13 CT, FT LAUDERDALE, FL, 33311 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELDON CHEF | Manager | 3231 N.W. 13 CT FT., FT LAUDERDALE, FL, 33311 |
FERGUSON PATTI G | Manager | 3231 N.W. 13 CT FT., FT LAUDERDALE, FL, 33311 |
FERGUSON RECKEL | Manager | 8859 SW 49TH ST., COOPER CITY, FL, 33328 |
SHELDON CHEF | Agent | 3231 N.W. 13 CT, FT. LAUDERDALE, FL, 33311 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000113950 | SANDERS AFFAIR CATERING | EXPIRED | 2009-06-04 | 2014-12-31 | - | 953 EAST OAKLAND BLVD, OAKLAND PARK, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2009-11-09 | - | - |
CANCEL FOR NON-PAYMENT | 2009-07-21 | - | 6/19/09-REC.DM#96649-K2 CANC.ARTS. OF ORG. DUE TO RET.CK#10 28,$160, $175 BY 10/21/09 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000529961 | TERMINATED | 1000000229004 | BROWARD | 2011-08-10 | 2031-08-17 | $ 372.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000530001 | ACTIVE | 1000000229009 | BROWARD | 2011-08-10 | 2031-08-17 | $ 580.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
DEBIT MEMO# 03153-D | 2011-03-03 |
REINSTATEMENT | 2010-12-08 |
LC Amendment | 2009-11-09 |
DEBIT MEMO | 2009-10-28 |
DEBIT MEMO | 2009-07-21 |
Florida Limited Liability | 2009-05-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State