Search icon

KIKI'S GOURMET KITCHEN, LLC - Florida Company Profile

Company Details

Entity Name: KIKI'S GOURMET KITCHEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIKI'S GOURMET KITCHEN, 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: 19 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L15000195488
FEI/EIN Number 475663956

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

Address: 1732 S Congress Ave Unit 212, Palm Springs, FL, 33461, US
Mail Address: 1732 S Congress Ave Unit 212, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASSIL NICOLAS CHRISTINE Manager 1732 S CONGRESS AVE UNIT 212, PALM SPRINGS, FL, 33461
NICOLAS FAYEZ Manager 1732 S CONGRESS AVE UNIT 212, PALM SPRINGS, FL, 33461
BASSIL CHRISTINE Agent 2615 Garden Drive South, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 BASSIL NICOLAS, CHRISTINE -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 1732 S Congress Ave PMB 212, Palm Springs, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 411 S FEDERAL HWY, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2025-01-10 411 S FEDERAL HWY, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 1732 S Congress Ave Unit 212, Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-11-05 1732 S Congress Ave Unit 212, Palm Springs, FL 33461 -
REGISTERED AGENT NAME CHANGED 2021-01-04 BASSIL, CHRISTINE -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2615 Garden Drive South, Apt 305, Lake Worth, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-02
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State