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. |
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 |
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 |
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 |
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 | - |
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