Search icon

HAPPY CHEF CLEANING LLC. - Florida Company Profile

Company Details

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

HAPPY CHEF CLEANING 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: 16 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000145876
FEI/EIN Number 80-0953943

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

Address: 2121 HIAWASSEE RD, ORLANDO, FL, 32837, US
Mail Address: P O BOX 682599, ORLANDO, FL, 32868
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETIT JEAN D Managing Member 2121 HIAWASSEE RD, ORLANDO, FL, 32837
PETIT JEAN D Agent 2121 HIAWASSEE RD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 2121 HIAWASSEE RD, 4527, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 2121 HIAWASSEE RD, 4527, ORLANDO, FL 32837 -
LC NAME CHANGE 2014-11-03 HAPPY CHEF CLEANING LLC. -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-06
LC Name Change 2014-11-03
ANNUAL REPORT 2014-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4448837700 2020-05-01 0491 PPP 1350 W HOLDEN AVE, ORLANDO, FL, 32839
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33376
Loan Approval Amount (current) 27194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839-1001
Project Congressional District FL-10
Number of Employees 13
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27646.24
Forgiveness Paid Date 2022-01-04
5712598505 2021-03-01 0491 PPS 1350 W HOLDEN AVE ORLANDO, ORLANDO, FL, 32839
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27192
Loan Approval Amount (current) 27192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32839
Project Congressional District FL-10
Number of Employees 8
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27401.34
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State