Search icon

CUISINE256, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CUISINE256, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
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, US
Mail Address: 9706 SW Pueblo Terr, Palm City, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAGER BRIAN K Manager 9706 SW Pueblo Terr, Palm City, FL, 34990
Yager Brian K Agent 9706 SW Pueblo Terr, Palm City, FL, 34990

Fictitious Names

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 - 104 SW SEBRING CIRCLE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 9706 SW Pueblo Terr, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2024-04-10 9706 SW Pueblo Terr, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 9706 SW Pueblo Terr, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Yager, Brian Keith -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2400.00
Total Face Value Of Loan:
2400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2400.00
Total Face Value Of Loan:
2400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,431.93
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $2,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State