Search icon

FINANCIAL CHEF ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: FINANCIAL CHEF ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINANCIAL CHEF ASSET MANAGEMENT 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 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L14000004698
FEI/EIN Number 46-4935906

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

Address: 5342 Clark Rd, Sarasota, FL, 34233, US
Mail Address: 5342 Clark Rd, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ DAVID C Manager 5342 Clark Rd, Sarasota, FL, 34233
ORTIZ DAVID C Agent 5342 Clark Rd, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000007669 THE FINANCIAL CHEF EXPIRED 2014-01-22 2019-12-31 - 119 MADEIRA AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 5342 Clark Rd, 3040, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2024-11-20 5342 Clark Rd, 3040, Sarasota, FL 34233 -
REGISTERED AGENT NAME CHANGED 2024-11-20 ORTIZ, DAVID C -
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 5342 Clark Rd, 3040, Sarasota, FL 34233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7628817706 2020-05-01 0455 PPP 50 Minorca Ave, CORAL GABLES, FL, 33134
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23811.38
Forgiveness Paid Date 2021-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State