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. |
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 |
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 |
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 |
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 | - |
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 |
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