Search icon

FERNANDO'S HEALTHY COOKING LLC - Florida Company Profile

Company Details

Entity Name: FERNANDO'S HEALTHY COOKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNANDO'S HEALTHY COOKING 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: 21 Oct 2009 (16 years ago)
Document Number: L09000101788
FEI/EIN Number 271156613

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

Address: 4909 NORTH US 1, COCOA, FL, 32927, US
Mail Address: 4909 NORTH US 1, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRETE FERNANDO Manager 4909 NORTH US 1, COCOA, FL, 32927
NAVARRETE FERNANDO Agent 4909 NORTH US 1, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114750 SO GOOD CHEF EXPIRED 2014-11-14 2024-12-31 - 105 FORREST AVE PMB #509, COCOA, FL, 32922
G11000043849 SO GOOD COTTAGE EXPIRED 2011-05-05 2016-12-31 - 902 FLORIDA AVE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 4909 NORTH US 1, SPACE # 28, COCOA, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-24 4909 NORTH US 1, SPACE # 28, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2019-09-24 4909 NORTH US 1, SPACE # 28, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2011-04-07 NAVARRETE, FERNANDO -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State