Entity Name: | CUISINE256, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 03 Aug 2012 (13 years ago) |
Document Number: | L12000100239 |
FEI/EIN Number | 46-0719149 |
Address: | 9706 SW Pueblo Terr, Palm City, FL 34990 |
Mail Address: | 9706 SW Pueblo Terr, Palm City, FL 34990 |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yager, Brian Keith | Agent | 9706 SW Pueblo Terr, Palm City, FL 34990 |
Name | Role | Address |
---|---|---|
YAGER, BRIAN K | Manager | 9706 SW Pueblo Terr, Palm City, FL 34990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000002793 | CHEF AT YOUR DOOR | ACTIVE | 2020-01-07 | 2025-12-31 | No data | 104 SW SEBRING CIRCLE, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 9706 SW Pueblo Terr, Palm City, FL 34990 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 9706 SW Pueblo Terr, Palm City, FL 34990 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 9706 SW Pueblo Terr, Palm City, FL 34990 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | Yager, Brian Keith | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000428460 | TERMINATED | 1000000717089 | MARTIN | 2016-07-11 | 2036-07-14 | $ 1,423.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J16000368617 | TERMINATED | 1000000714883 | MARTIN | 2016-06-06 | 2036-06-08 | $ 3,748.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State