Search icon

MY HEALTHY CHEF LLC - Florida Company Profile

Company Details

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

MY HEALTHY 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: 27 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000027422
FEI/EIN Number 45-5253010

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

Address: 4839 SW 148TH AVE. #432, DAVIE, FL, 33330
Mail Address: 4839 SW 148TH AVE. #432, DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASILICATI VALENTINA Managing Member 4839 SW 148TH AVE. #432, DAVIE, FL, 33330
BASILICATI VALENTINA Agent 4839 SW 148TH AVE. #432, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064130 MY HCG MEAL EXPIRED 2012-06-26 2017-12-31 - 4839 VOLUNTEER RD NUM 432, SW RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 4839 SW 148TH AVE. #432, DAVIE, FL 33330 -
LC AMENDMENT 2012-08-02 - -
LC AMENDMENT 2012-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-09 4839 SW 148TH AVE. #432, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2012-03-09 4839 SW 148TH AVE. #432, DAVIE, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000629492 TERMINATED 1000000619840 BROWARD 2014-04-28 2024-05-09 $ 324.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
LC Amendment 2012-08-02
LC Amendment 2012-05-04
Florida Limited Liability 2012-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State