Entity Name: | CHEF BILL MOSS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHEF BILL MOSS, 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: | 12 Feb 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000026842 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11477 Victoria Circle, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 11477 Victoria Circle, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSS WILLIAM | Manager | 11477 VICTORIA CIRCLE, BOYNTON BEACH, FL, 33437 |
AMERICAN SAFETY COUNCIL, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000016120 | CHEF BILL MOSS | EXPIRED | 2015-02-13 | 2020-12-31 | - | 11202 ASPEN GLEN DRIVE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 11477 Victoria Circle, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 11477 Victoria Circle, BOYNTON BEACH, FL 33437 | - |
REINSTATEMENT | 2016-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-22 | AMERICAN SAFETY COUNCIL, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-23 |
REINSTATEMENT | 2016-10-22 |
Florida Limited Liability | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State