Search icon

CHEF PHIL'S BBQ SAUCES, LLC - Florida Company Profile

Company Details

Entity Name: CHEF PHIL'S BBQ SAUCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF PHIL'S BBQ SAUCES, 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: 05 Aug 2013 (12 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: L13000109871
FEI/EIN Number 46-4593237

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

Address: 14305 Beach Heather Ct., Perdido Key, FL, 32507, US
Mail Address: 14305 Beach Heather Ct., Perdido Key, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JANET M Managing Member 14305 Beach Heather Ct., Perdido Key, FL, 32507
BROWN PHIL M Owne 14305 Beach Heather Ct., Perdido Key, FL, 32507
BROWN PHIL M Agent 14305 Beach Heather Ct., Perdido Key, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 14305 Beach Heather Ct., Perdido Key, FL 32507 -
CHANGE OF MAILING ADDRESS 2020-03-23 14305 Beach Heather Ct., Perdido Key, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 14305 Beach Heather Ct., Perdido Key, FL 32507 -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State