Search icon

SIDEWALKCHEF, L.L.C. - Florida Company Profile

Company Details

Entity Name: SIDEWALKCHEF, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIDEWALKCHEF, L.L.C. 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: 18 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: L10000119828
FEI/EIN Number 800664734

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

Address: 6500 NW 12TH AVE., #101, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6500 NW 12TH AVE., #101, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGTEY SHASHANK Mgr 6500 NW 12TH AVE., #101, FORT LAUDERDALE, FL, 33309
SMITH BARBARA A Mgr 6500 NW 12TH AVE., #101, FORT LAUDERDALE, FL, 33309
AGTEY SHASHANK Agent 6500 NW 12TH AVE., #101, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-30 6500 NW 12TH AVE., #101, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-21 6500 NW 12TH AVE., #101, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-09-21 6500 NW 12TH AVE., #101, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
LC Amendment 2017-11-30
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8996478400 2021-02-14 0455 PPS 6500 NW 12th Ave Ste 101, Fort Lauderdale, FL, 33309-1146
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17920
Loan Approval Amount (current) 17920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-1146
Project Congressional District FL-20
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18041.96
Forgiveness Paid Date 2021-10-26
1667007705 2020-05-01 0455 PPP 6500 NW 12TH AVE STE 101, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17920
Loan Approval Amount (current) 17920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18082.44
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State