Entity Name: | LEAN CULINARY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEAN CULINARY SERVICES 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. |
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: | 28 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000074630 |
FEI/EIN Number |
383846771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 McKinley Street, Bay 2, Hollywood, FL, 33020, US |
Mail Address: | 2050 MCKINLEY ST., Bay 2, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEAN CULINARY SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 383846771 | 2020-07-27 | LEAN CULINARY SERVICES LLC | 107 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-27 |
Name of individual signing | IVIS ALEMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5612877085 |
Plan sponsor’s address | 2050 MCKINLEY ST STE 1, HOLLYWOOD, FL, 330203110 |
Signature of
Role | Plan administrator |
Date | 2019-07-03 |
Name of individual signing | IVIS ALEMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 5612877085 |
Plan sponsor’s address | 4351 NE 12TH TERRACE, OAKLAND PARK, FL, 33334 |
Signature of
Role | Plan administrator |
Date | 2018-07-22 |
Name of individual signing | TATE A. GARRETT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 722300 |
Sponsor’s telephone number | 5612877085 |
Plan sponsor’s address | 4351 NE 12TH TERRACE, OAKLAND PARK, FL, 33334 |
Signature of
Role | Plan administrator |
Date | 2017-06-27 |
Name of individual signing | RANI VYTHILINGUM |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Harris Scott | Agent | 2050 McKinley Street, Hollywood, FL, 33020 |
HARRIS SCOTT | Managing Member | 2050 McKinley Street, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000089138 | DELIVERLEAN | EXPIRED | 2018-08-10 | 2023-12-31 | - | 2050 MCKINLEY STREET, HOLLYWOOD, FL, 33020 |
G12000011041 | DELIVERLEAN | EXPIRED | 2012-02-01 | 2017-12-31 | - | 128 NW 13TH STREET, SUITE 33, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 2050 McKinley Street, Bay 2, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 2050 McKinley Street, Bay 2, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 2050 McKinley Street, Bay 2, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | Harris, Scott | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State