Search icon

CHEF INSPIRED POPCORN COMPANY LLC - Florida Company Profile

Company Details

Entity Name: CHEF INSPIRED POPCORN COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHEF INSPIRED POPCORN COMPANY 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: 10 Jun 2015 (10 years ago)
Date of dissolution: 11 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: L15000101186
FEI/EIN Number 47-4260882

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

Address: 405 S DALE MABRY HWY, SUITE 370, TAMPA, FL, 33609, US
Mail Address: 405 S DALE MABRY HWY, SUITE 370, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA LIZETTE Manager 405 S DALE MABRY HWY, SUITE 370, TAMPA, FL, 33609
PALACIOS JOSE Manager 405 S DALE MABRY HWY, SUITE 370, TAMPA, FL, 33609
Accounting Resources and Management Servic Agent 31105 US Hwy 19 N, Palm Harbor, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115401 CHEF INSPIRED PRESENTS UNDERGROUND KERNEL LLC EXPIRED 2019-10-24 2024-12-31 - 405 S DALE MABRY HWY, SUITE 370, TAMPA, FL, 33609
G16000056738 CHEF POP EXPIRED 2016-06-08 2021-12-31 - 7004 HANLEY ROAD, TAMPA, FL, 33634
G15000068108 SAMI'S POPCORN COMPANY EXPIRED 2015-06-30 2020-12-31 - 7203 LAGUNA CT, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-26 405 S DALE MABRY HWY, SUITE 370, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-11-26 405 S DALE MABRY HWY, SUITE 370, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 31105 US Hwy 19 N, Palm Harbor, FL 34684 -
REGISTERED AGENT NAME CHANGED 2018-03-27 Accounting Resources and Management Services -
LC AMENDMENT 2015-12-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-09
LC Amendment 2015-12-16
Florida Limited Liability 2015-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State