Search icon

EXECUTIVE CHEF SERVICE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE CHEF SERVICE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE CHEF SERVICE SOLUTIONS, 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: 15 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (7 years ago)
Document Number: L15000086313
FEI/EIN Number 47-3993992

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

Address: 918 79 th st NW, BRADENTON, FL, 34209, US
Mail Address: PO BOX 14713, BRADENTON, FL, 34280
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPOSITO VINCENZO Authorized Member 918 79 th st. NW, BRADENTON, FL, 34209
ESPOSITO VINCENZO Agent 918 79 th st. NW, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128092 VINNY'S ITALIAN KITCHEN EXPIRED 2018-12-04 2023-12-31 - PO BOX 14713, BRADENTON, FL, 34280

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 918 79 th st NW, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 918 79 th st. NW, BRADENTON, FL 34209 -
REINSTATEMENT 2017-10-19 - -
REGISTERED AGENT NAME CHANGED 2017-10-19 ESPOSITO, VINCENZO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-13
Florida Limited Liability 2015-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9703927301 2020-05-02 0455 PPP 5337 GULF DR (500), HOLMES BEACH, FL, 34217
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27514
Loan Approval Amount (current) 27514
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 New Business or 2 years or less
Project Address HOLMES BEACH, MANATEE, FL, 34217-0001
Project Congressional District FL-16
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27901.95
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State