Search icon

CHEFS ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: CHEFS ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEFS ESTATE, 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: 16 Feb 2010 (15 years ago)
Document Number: L10000017783
FEI/EIN Number 271912735

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

Address: 1792 D Avenue of the Stars, Lake Buena Vista, FL, 32830, US
Mail Address: P.O. BOX 10000, LAKE BUENA VISTA, FL, 32830, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCUSE JEROME S Manager 1792 D Avenue of the Stars EPCOT Center WD, LAKE BUENA VISTA, FL, 32830
TORRES FELIPE J Auth 1792 D AVE. OF THE STARS, EPCOT CENTER WDW, LAKE BUENA VISTA, FL, 32830
BOCUSE ROBIN Manager 1792 D Avenue of the Stars, EPCOT Center W, LAKE BUENA VISTA, FL, 32830
TORRES FELIPE J Agent 1792 D AVENUE OF THE STARS, LAKE BUENA VISTA, FL, 32830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1792 D Avenue of the Stars, Lake Buena Vista, FL 32830 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1792 D AVENUE OF THE STARS, EPCOT CENTER WDW, LAKE BUENA VISTA, FL 32830 -
CHANGE OF MAILING ADDRESS 2013-01-24 1792 D Avenue of the Stars, Lake Buena Vista, FL 32830 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State