Search icon

KITCHEN PHYSICIAN, LLC - Florida Company Profile

Company Details

Entity Name: KITCHEN PHYSICIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KITCHEN PHYSICIAN, 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: 10 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000049048
FEI/EIN Number 45-5109235

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

Address: 134 NORTH FEDERAL HWY, DEERFIELD BCH, FL, 33441, US
Mail Address: 134 NORTH FEDERAL HWY, DEERFIELD BCH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jafari ELAHEH ADr. President 134 NORTH FEDERAL HWY, DEERFIELD BCH, FL, 33441
Love Beheshteh H Treasurer 132 N Fed HWY, DEERFIELD BEACH, FL, 33441
JAFARI ELAHEH A Agent 132 NORTH FED HWY, DEERFIELD BCH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026514 OLIVE MARRIED ROSEMARY EXPIRED 2016-03-11 2021-12-31 - 136 N FED HWY, DEERFIELD BCH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-22 134 NORTH FEDERAL HWY, DEERFIELD BCH, FL 33441 -
CHANGE OF MAILING ADDRESS 2013-10-22 134 NORTH FEDERAL HWY, DEERFIELD BCH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State