Search icon

CHEF ANGELA, LLC - Florida Company Profile

Company Details

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

CHEF ANGELA, 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: 19 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000080064
FEI/EIN Number 270794967

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

Address: 804 US HIGHWAY 1, SUITE #10, LAKE PARK, FL, 33403, US
Mail Address: 10390 SANDY RUN ROAD, JUPITER, FL, 33478, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILEHAM ANGELA E Managing Member 10390 SANDY RUN ROAD, JUPITER, FL, 33478
MILEHAM ANGELA Agent 10390 SANDY RUN ROAD, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063987 ANGIE'S AFTER HOURS EXPIRED 2012-06-26 2017-12-31 - 905 EVERGREEN DRIVE, NORTH PALM BEACH, FL, 33408
G10000042241 NATURE'S WAY CAFE - NPB EXPIRED 2010-05-13 2015-12-31 - 905 EVERGREEN DRIVE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 804 US HIGHWAY 1, SUITE #10, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2015-04-30 804 US HIGHWAY 1, SUITE #10, LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 10390 SANDY RUN ROAD, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2013-12-16 MILEHAM, ANGELA -
REINSTATEMENT 2013-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000108048 TERMINATED 1000000196665 PALM BEACH 2010-12-06 2021-02-23 $ 655.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10001130399 TERMINATED 1000000196664 PALM BEACH 2010-12-01 2030-12-22 $ 1,350.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-09-16
Florida Limited Liability 2009-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State