Search icon

THREE CHEFS KITCHEN, LLC - Florida Company Profile

Company Details

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

THREE CHEFS KITCHEN, 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: 29 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000062503
FEI/EIN Number 46-2215969

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

Address: 1310 CYPRESS AVE., SANFORD, FL, 32771
Mail Address: 1310 CYPRESS AVE., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE MICHAEL Manager P.O. BOX 643, SANFORD, FL, 32772
White Michael Agent 1310 CYPRESS AVE., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-12 - -
REGISTERED AGENT NAME CHANGED 2015-12-12 White, Michael -
REGISTERED AGENT ADDRESS CHANGED 2015-12-12 1310 CYPRESS AVE., SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-12-26
ANNUAL REPORT 2016-02-18
REINSTATEMENT 2015-12-12
ANNUAL REPORT 2014-03-04
Florida Limited Liability 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9466998705 2021-04-08 0491 PPS 1310 Cypress Ave, Sanford, FL, 32771-2922
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2633
Loan Approval Amount (current) 2633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-2922
Project Congressional District FL-07
Number of Employees 1
NAICS code 722330
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2644.54
Forgiveness Paid Date 2021-09-17
7738058602 2021-03-24 0491 PPP 1310 Cypress Ave, Sanford, FL, 32771-2922
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1881
Loan Approval Amount (current) 1881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-2922
Project Congressional District FL-07
Number of Employees 1
NAICS code 722330
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1890.02
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State