Search icon

CUISINE AND MORE BY CHEF LUIGUI LEAL LLC - Florida Company Profile

Company Details

Entity Name: CUISINE AND MORE BY CHEF LUIGUI LEAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUISINE AND MORE BY CHEF LUIGUI LEAL 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: 17 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000029371
FEI/EIN Number 272134912

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

Address: 442 E NEW YORK AVE, SUITE 7, DELAND, FL, 32724, US
Mail Address: 922 HUNTERS CREEK DR, APT 104, DELAND, FL, 32720
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL JOSE L Managing Member 922 HUNTERS CREEK DR APT 104, DELAND, FL, 32720
ALVARADO DANNETZI Agent 922 HUNTERS CREEK DR, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040832 THE SECRET GARDEN RESTAURANT OF DELAND EXPIRED 2010-05-10 2015-12-31 - 803 WELLER CT, DELTONA, FL, 32738, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 442 E NEW YORK AVE, SUITE 7, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2011-04-19 442 E NEW YORK AVE, SUITE 7, DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2011-04-19 ALVARADO, DANNETZI -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 922 HUNTERS CREEK DR, APT 104, DELAND, FL 32720 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000829155 TERMINATED 1000000238474 VOLUSIA 2011-10-31 2021-12-21 $ 315.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000667589 TERMINATED 1000000233557 VOLUSIA 2011-09-21 2031-10-12 $ 553.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J11000193016 TERMINATED 1000000207922 VOLUSIA 2011-03-14 2031-03-30 $ 792.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2011-04-19
Florida Limited Liability 2010-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State