Search icon

THE LOCAL CHEF LLC - Florida Company Profile

Company Details

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

THE LOCAL 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: 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 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000172915
FEI/EIN Number 46-4477738

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

Address: 13933 Budworth Circl, ORLANDO, FL, 32832, US
Mail Address: 13933, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERNER MICHAEL T Managing Member 13933 Budworth circle, ORLANDO, FL, 32832
Sterner Deborah Auth 13933 Budworth circle, ORLANDO, FL, 32832
STERNER MICHAEL T Agent 13933 Budworth circle, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090974 THE LOCAL CHEF LLC EXPIRED 2015-09-02 2020-12-31 - 11838 NAUTICA DR, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 13933 Budworth Circl, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2017-04-30 13933 Budworth Circl, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 13933 Budworth circle, ORLANDO, FL 32832 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000211084 ACTIVE 1000000818109 ORANGE 2019-03-06 2039-03-20 $ 3,846.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000175440 TERMINATED 1000000737530 ORANGE 2017-03-15 2037-03-30 $ 1,021.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000007379 TERMINATED 1000000728729 ORANGE 2016-12-16 2037-01-04 $ 1,688.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State