Search icon

CHEF & CHEF LLC - Florida Company Profile

Company Details

Entity Name: CHEF & CHEF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF & CHEF 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000015621
FEI/EIN Number 45-4436509

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

Address: 4301 Anchor Plaza Pkwy, tampa, FL, 33634, US
Mail Address: 527 Brookside Dr, CLEARWATER, FL, 33764, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUMAR PUTTASWAMY Managing Member 527 Brookside Dr, CLEARWATER, FL, 33764
kumar puttaswamy Agent 527 Brookside Dr, CLEARWATER, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012586 MAGGIO'S BISTRO EXPIRED 2012-02-06 2017-12-31 - 2551 DREW STREET, SUITE 201, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 4301 Anchor Plaza Pkwy, tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 527 Brookside Dr, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2018-04-23 4301 Anchor Plaza Pkwy, tampa, FL 33634 -
REGISTERED AGENT NAME CHANGED 2015-01-08 kumar, puttaswamy -
REINSTATEMENT 2015-01-08 - -
PENDING REINSTATEMENT 2014-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001502690 TERMINATED 1000000539746 PINELLAS 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-05
REINSTATEMENT 2015-01-08
Florida Limited Liability 2012-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State