Search icon

NALLAY CHEF LLC - Florida Company Profile

Company Details

Entity Name: NALLAY CHEF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NALLAY CHEF 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: L13000142628
FEI/EIN Number 46-3840026

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

Address: 5831 Memorial Hwy, Tampa, FL, 33615, US
Mail Address: 2412 Pinecrest Dr, Lutz, FL, 33549, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH LAYTON A Managing Member 401 N Walton Ave., Tarpon Springs, FL, 34689
Smith Layton A Agent 2412 Pinecrest Dr, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037696 NALLAY CHEF DISTRIBUTION EXPIRED 2019-03-22 2024-12-31 - 401 NORTH WALTON AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 5831 Memorial Hwy, B, Tampa, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2412 Pinecrest Dr, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2021-04-30 5831 Memorial Hwy, B, Tampa, FL 33615 -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 Smith, Layton A -
REINSTATEMENT 2015-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000079400 TERMINATED 1000000944504 HILLSBOROU 2023-02-16 2043-02-22 $ 1,676.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000154852 TERMINATED 1000000863326 HILLSBOROU 2020-03-05 2040-03-11 $ 4,582.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-07
LC Amendment 2015-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State