Entity Name: | CARIBBEAN CHEF RESTAURANT & CATERING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARIBBEAN CHEF RESTAURANT & CATERING, 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: | 24 Feb 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000038471 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6803 S. Kirkman Rd, Orlando, FL, 32819, US |
Mail Address: | 6803 S. Kirkman Rd, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donel J. Richemond | Agent | 215 N CLARKE RD, OCOEE, FL, 34761 |
RICHEMOND HORTENSE S | Owne | 215 N. CLARKE RD, Ocoee, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000160246 | KANN CARIBBEAN KITCHEN RUM BAR & BAKERY | ACTIVE | 2020-12-17 | 2025-12-31 | - | 6803 S KIRKMAN RD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 6803 S. Kirkman Rd, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 6803 S. Kirkman Rd, Orlando, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-05 | 215 N CLARKE RD, OCOEE, FL 34761 | - |
LC AMENDMENT AND NAME CHANGE | 2020-11-05 | CARIBBEAN CHEF RESTAURANT & CATERING, LLC | - |
REINSTATEMENT | 2020-07-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-01 | Donel J. Richemond | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000354862 | ACTIVE | 2021-CC-011767-O | CTY CRT, ORANGE CTY, FL | 2022-03-09 | 2027-07-27 | $11,304.71 | CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 1150 EMMA OAKS TRAIL, LAKE MARY, FLORIDA 32746 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-01 |
LC Amendment and Name Change | 2020-11-05 |
REINSTATEMENT | 2020-07-01 |
Florida Limited Liability | 2016-02-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State